Search icon

M.M.F. DEVELOPMENT GROUP, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

332813 Electroplating, Plating, Polishing, Anodizing, and Coloring

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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