Search icon

MANDELL PROPERTIES, LLC

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

Company Details

Entity Name: MANDELL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1997
Business ALEI: 0568575
Annual report due: 31 Mar 2026
Business address: 240 HARTFORD AVENUE, NEWINGTON, CT, 06111, United States
Mailing address: 240 HARTFORD AVENUE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Mneddermann@Data-Mail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANDREW J. MANDELL Officer 240 HARTFORD AVENUE, NEWINGTON, CT, 06111, United States 51 MOUNTAIN FARMS ROAD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role
BSW Agent Services LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927659 2025-03-28 - Annual Report Annual Report -
BF-0012174658 2024-03-13 - Annual Report Annual Report -
BF-0011262958 2023-03-09 - Annual Report Annual Report -
BF-0010358376 2022-03-29 - Annual Report Annual Report 2022
0007259930 2021-03-25 - Annual Report Annual Report 2021
0006927629 2020-06-19 - Annual Report Annual Report 2020
0006485149 2019-03-22 - Annual Report Annual Report 2019
0006098009 2018-02-27 - Annual Report Annual Report 2018
0005915777 2017-08-25 - Annual Report Annual Report 2017
0005636097 2016-08-24 - 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See something incorrect or outdated?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