Entity Name: | MAP OF MARLBOROUGH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Dec 1999 |
Business ALEI: | 0637494 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | 234 HOPE VALLEY RD., AMSTON, CT, 06231, United States |
Mailing address: | 234 HOPE VALLEY RD., AMSTON, CT, United States, 06231 |
ZIP code: | 06231 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | tleonard@ewleonard.com |
Name | Role |
---|---|
JACOBS, WALKER, RICE & BARRY, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MORGAN A LEONARD | Officer | 234 HOPE VALLEY RD., AMSTON, CT, 06231, United States | 234 HOPE VALLEY RD., AMSTON, CT, 06231, United States |
PATRICIA W. LEONARD | Officer | 234 HOPE VALLEY ROAD, AMSTON, CT, 06231, United States | 234 HOPE VALLEY ROAD, AMSTON, CT, 06231, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012350727 | 2024-04-18 | No data | Annual Report | Annual Report | No data |
BF-0011158637 | 2023-03-16 | No data | Annual Report | Annual Report | No data |
BF-0009357175 | 2022-07-28 | No data | Annual Report | Annual Report | 2017 |
BF-0009357173 | 2022-07-28 | No data | Annual Report | Annual Report | 2014 |
BF-0009357174 | 2022-07-28 | No data | Annual Report | Annual Report | 2020 |
BF-0009357180 | 2022-07-28 | No data | Annual Report | Annual Report | 2018 |
BF-0009357177 | 2022-07-28 | No data | Annual Report | Annual Report | 2013 |
BF-0009357176 | 2022-07-28 | No data | Annual Report | Annual Report | 2019 |
BF-0009987879 | 2022-07-28 | No data | Annual Report | Annual Report | No data |
BF-0010707396 | 2022-07-28 | No data | Annual Report | Annual Report | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website