Search icon

M1 ENTERPRISES LLC

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

Company Details

Entity Name: M1 ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1998
Business ALEI: 0579960
Annual report due: 31 Mar 2026
Business address: 76 PRATT ST, GLASTONBURY, CT, 06033, United States
Mailing address: 76 PRATT ST, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: johnboyd30@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID L. GRIFFITH Agent 76 PRATT ST, GLASTONBURY, CT, 06033, United States 66 CEDAR ST, NEWINGTON, CT, 06111, United States +1 860-377-3708 johnboyd30@gmail.com 283 CULVER ST, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
KIM E. BOYD Officer 76 PRATT ST, GLASTONBURY, CT, 06033, United States 76 PRATT ST, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932329 2025-03-03 - Annual Report Annual Report -
BF-0012158797 2024-01-27 - Annual Report Annual Report -
BF-0011265263 2023-01-23 - Annual Report Annual Report -
BF-0010416391 2022-02-28 - Annual Report Annual Report 2022
0007156174 2021-02-15 - Annual Report Annual Report 2021
0006778670 2020-02-24 - Annual Report Annual Report 2020
0006495237 2019-03-26 - Annual Report Annual Report 2019
0006237936 2018-08-27 2018-08-27 Change of Business Address Business Address Change -
0006036041 2018-01-26 - Annual Report Annual Report 2018
0005753765 2017-01-30 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Glastonbury 76-78 PRATT ST C5/5640/N0009// 0.85 12114 Source Link
Acct Number 56400076
Assessment Value $387,300
Appraisal Value $553,300
Land Use Description 2 Family
Zone TCMU
Land Assessed Value $95,200
Land Appraised Value $136,000

Parties

Name BOYD KIM E+JOHN W JR+
Sale Date 2021-10-01
Name BOYD KIM E+JOHN W JR
Sale Date 2021-06-23
Name BOYD KIM E
Sale Date 2021-06-23
Name M1 ENTERPRISES LLC
Sale Date 2002-11-15
Name BOYD JOHN W JR+KIM E
Sale Date 2002-08-06
Sale Price $182,500
Name DUBE RONALD A
Sale Date 2001-11-19
Name DUBE ARMAND G+RONALD A
Sale Date 1998-12-11
Name DUBE ARMAND
Sale Date 1963-03-11
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