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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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