MRCC, L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MRCC, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Aug 1998 |
Business ALEI: | 0599486 |
Annual report due: | 31 Mar 2026 |
Business address: | 35 COLD SPRING ROAD SUITE 424, ROCKY HILL, CT, 06067, United States |
Mailing address: | 35 COLD SPRING ROAD SUITE 424, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | joann@chokshicpa.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 | Residence address |
---|---|---|---|
JAMES RACZKOWSKI | Officer | 35 COLD SPRING RD, STE 424, ROCKY HILL, CT, 06067, United States | 196 FARMSTEAD LANE, GLASTONBURY, CT, 06033, United States |
CHRISTOPHER MUND | Officer | 35 COLD SPRING RD, STE 424, ROCKY HILL, CT, 06067, United States | 182 VERNON STREET, MANCHESTER, CT, 06040, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER S. MUND | Agent | MRCC, LLC, 35 COLD SPRING ROAD, STE 424, ROCKY HILL, CT, 06067, United States | MRCC, LLC, 35 COLD SPRING ROAD, STE 424, ROCKY HILL, CT, 06067, United States | +1 860-563-2854 | joann@chokshicpa.com | 182 VERNON STREET, MANCHESTER, CT, 06040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934558 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012173497 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011147455 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010215204 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007173678 | 2021-02-18 | - | Annual Report | Annual Report | 2021 |
0006761788 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006305380 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006050189 | 2018-02-01 | - | Annual Report | Annual Report | 2018 |
0005901779 | 2017-08-02 | - | Annual Report | Annual Report | 2017 |
0005631101 | 2016-08-16 | - | 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