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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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