Search icon

MRCC, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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