Search icon

M.N.R. LIMITED LIABILITY COMPANY

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: M.N.R. LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 1996
Business ALEI: 0539241
Annual report due: 31 Mar 2025
Business address: 411 WAWECUS HILL ROAD, NORWICH, CT, 06360, United States
Mailing address: 411 WAWECUS HILL ROAD, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: moneil411@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. O'NEIL Agent 310 BROWNING ROAD, BOZRAH, CT, 06334, United States 310 BROWNING ROAD, BOZRAH, CT, 06334, United States +1 860-961-2001 moneil411@aol.com 411 WAWECUS HILL ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL P. O'NEIL Officer 411 WAWECUS HILL ROAD, NORWICH, CT, 06360, United States +1 860-961-2001 moneil411@aol.com 411 WAWECUS HILL ROAD, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293539 2024-09-09 - Annual Report Annual Report -
BF-0011258613 2023-05-01 - Annual Report Annual Report -
BF-0008416256 2022-08-04 - Annual Report Annual Report 2016
BF-0010789155 2022-08-04 - Annual Report Annual Report -
BF-0010012709 2022-08-04 - Annual Report Annual Report -
BF-0008440982 2022-08-04 - Annual Report Annual Report 2020
BF-0008447440 2022-08-04 - Annual Report Annual Report 2014
BF-0008409562 2022-08-04 - Annual Report Annual Report 2018
BF-0008371091 2022-08-04 - Annual Report Annual Report 2012
BF-0008428766 2022-08-04 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwich 598 WEST MAIN ST 116/2/18// 0.89 2008 Source Link
Acct Number 0020330001
Assessment Value $542,600
Appraisal Value $775,200
Land Use Description CAR WASH
Zone GC
Neighborhood C120
Land Assessed Value $328,500
Land Appraised Value $469,300

Parties

Name NORWICH SOAPY NOBLE, LLC
Sale Date 2023-01-12
Sale Price $450,000
Name 598 WEST MAIN STREET, LLC
Sale Date 2005-10-28
Sale Price $1,100,000
Name M.N.R. LIMITED LIABILITY COMPANY
Sale Date 2000-11-02
Name O'NEIL MICHAEL P + STRAUB ROBERT J
Sale Date 1994-06-10
Sale Price $325,000
Name EASTERN SAVINGS + LOAN ASSOCIATION
Sale Date 1993-12-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information