Search icon

MIDWAY HOME ESTATES LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: MIDWAY HOME ESTATES LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1997
Business ALEI: 0551744
Annual report due: 31 Mar 2026
Business address: 28 POCONO ROAD, NEWTOWN, CT, 06470, United States
Mailing address: PO BOX 467, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Efmorgan13@gmail.com
E-Mail: midwayhomeestatesllc@gmail.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 Mailing address Phone E-Mail Residence address
ERNEST F. MORGAN JR. Agent 160 MT PLEASANT ROAD, NEWTOWN, CT, 06470, United States PO BOX 467, NEWTOWN, CT, 06470, United States +1 203-837-7160 midwayhomeestatesllc@gmail.com 28 POCONO ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
PAMELA S MORGAN Officer 160 MT. PLEASANT RD, NEWTOWN, CT, 06470, United States 28 POCONO RD, NEWTOWN, CT, 06470, United States
Lisa Raleigh Officer 160 Mount Pleasant Rd, Newtown, CT, 06470, United States 171 Oak Dr, Watertown, CT, 06795-3140, United States
ERNEST F MORGAN JR Officer 160 MT PLEASANT RD, NEWTOWN, CT, 06470, United States 28 POCONO RD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929086 2025-03-05 - Annual Report Annual Report -
BF-0012182813 2024-01-16 - Annual Report Annual Report -
BF-0011264697 2023-01-10 - Annual Report Annual Report -
BF-0010318533 2022-01-25 - Annual Report Annual Report 2022
0007052116 2021-01-05 - Annual Report Annual Report 2021
0006708435 2020-01-02 - Annual Report Annual Report 2020
0006301722 2019-01-01 - Annual Report Annual Report 2019
0005995766 2018-01-04 - Annual Report Annual Report 2018
0005732918 2017-01-07 - Annual Report Annual Report 2017
0005457872 2016-01-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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