MIDWAY HOME ESTATES LIMITED LIABILITY COMPANY
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | Mailing address | Phone | 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 |
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 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 |
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