Entity Name: | MR-MADISON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 13 May 1998 |
Business ALEI: | 0592558 |
Annual report due: | 31 Mar 2024 |
Business address: | 725 BOSTON POST ROAD, MADISON, CT, 06443, United States |
Mailing address: | 725 BOSTON POST ROAD, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jocpa@aol.com |
NAICS
721191 Bed-and-Breakfast InnsThis U.S. industry comprises establishments primarily engaged in providing short-term lodging in facilities known as bed-and-breakfast inns. These establishments provide short-term lodging in private homes or small buildings converted for this purpose. Bed-and-breakfast inns are characterized by a highly personalized service and inclusion of a full breakfast in the room rate. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT W. BLYTHE | Agent | 171 ORANGE STREET, NEW HAVEN, CT, 06510, United States | 171 ORANGE STREET, NEW HAVEN, CT, 06510, United States | +1 203-272-7187 | jocpa@aol.com | 49 RIMMON ROAD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ILARIO SUPPA | Officer | 725 BOSTON POST ROAD, MADISON, CT, 06443, United States | 28 BEECHWOOD ROAD, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011146989 | 2023-11-18 | - | Annual Report | Annual Report | - |
BF-0010723769 | 2023-11-18 | - | Annual Report | Annual Report | - |
BF-0010710978 | 2023-11-18 | - | Annual Report | Annual Report | - |
BF-0011936189 | 2023-08-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008188532 | 2022-06-29 | - | Annual Report | Annual Report | 2018 |
BF-0008188536 | 2022-06-29 | - | Annual Report | Annual Report | 2016 |
BF-0008188531 | 2022-06-29 | - | Annual Report | Annual Report | 2015 |
BF-0008188533 | 2022-06-29 | - | Annual Report | Annual Report | 2017 |
BF-0008188540 | 2022-06-29 | - | Annual Report | Annual Report | 2010 |
BF-0008188541 | 2022-06-29 | - | Annual Report | Annual Report | 2012 |
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