Entity Name: | M.M.F. DEVELOPMENT GROUP, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Dec 1998 |
Business ALEI: | 0608956 |
Annual report due: | 31 Mar 2026 |
Business address: | 110 WILLENBROOK ROAD, OXFORD, CT, 06478, United States |
Mailing address: | 110 WILLENBROCK ROAD, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bperin@mmfinc.com |
NAICS
332813 Electroplating, Plating, Polishing, Anodizing, and ColoringThis U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
BRUNO PERIN | Officer | 110 WILLENBROOK ROAD, OXFORD, CT, 06478, United States | 569 LAKE WINNEMAUG RD., WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRUNO S. PERIN | Agent | 110Willenbrock Road, Oxford, CT, 06478, United States | 110 WILLENBROCK ROAD, OXFORD, CT, 06478, United States | +1 203-592-2639 | bperin@mmfinc.com | 569 LAKE WILLENBROCK ROAD, WATERTOWN, CT, 06795, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937357 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012354015 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011155277 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010299348 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007087755 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006761873 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006761851 | 2020-02-19 | 2020-02-19 | Change of Agent Address | Agent Address Change | - |
0006440761 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006029044 | 2018-01-24 | - | Annual Report | Annual Report | 2018 |
0005970697 | 2017-11-22 | - | Annual Report | Annual Report | 2017 |
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