Search icon

THE N.M.N. LIMITED PARTNERSHIP

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE N.M.N. LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1996
Business ALEI: 0546594
Annual report due: 15 Oct 2025
Business address: 25 ASPEN DRIVE, MADISON, CT, 06443, United States
Mailing address: 25 ASPEN DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: METZEL@NATGRAPHICS.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
NICHOLAS M. NAPOLI Agent 25 ASPEN DRIVE, P.O. BOX 508, MADISON, CT, 06443, United States +1 203-481-2351 METZEL@NATGRAPHICS.COM 25 ASPEN DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY E. NAPOLI Officer NATIONAL GRAPHICS, INC., ROUTE 139, P.O. BOX 508, NORTH BRANFORD, CT, 06471, United States - - NATIONAL GRAPHICS, INC., ROUTE 139, NORTH BRANFORD, CT, 06471, United States
NICHOLAS M. NAPOLI Officer NATIONAL GRAPHICS, INC., ROUTE 139, P.O. BOX 508, NORTH BRANFORD, CT, 06471, United States +1 203-481-2351 METZEL@NATGRAPHICS.COM 25 ASPEN DRIVE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175383 2024-09-18 - Annual Report Annual Report -
BF-0011261700 2023-09-15 - Annual Report Annual Report -
BF-0010234276 2022-09-21 - Annual Report Annual Report 2022
BF-0009817797 2021-09-21 - Annual Report Annual Report -
0006982576 2020-09-17 - Annual Report Annual Report 2020
0006721995 2020-01-14 - Annual Report Annual Report 2019
0006432356 2019-03-07 - Annual Report Annual Report 2018
0005927109 2017-09-15 - Annual Report Annual Report 2016
0005927111 2017-09-15 - Annual Report Annual Report 2017
0005534540 2016-04-11 - Annual Report Annual Report 2009
See something incorrect or outdated?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