Entity Name: | MMOD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jul 2000 |
Business ALEI: | 0656355 |
Annual report due: | 31 Mar 2026 |
Business address: | 1013 HOUSATONIC AVE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | P O BOX 5346, BRIDGEPORT, CT, United States, 06610 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | astechct@gmail.com |
NAICS
562998 All Other Miscellaneous Waste Management ServicesThis U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
JAMES E. MITOLA | Officer | 70 CEDAR ST, STRATFORD, CT, 06614, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SAMUEL L. BRAUNSTEIN | Agent | 1013 HOUSATONIC AVE, BRIDGEPORT, CT, 06606, United States | 1013 HOUSATONIC AVE, BRIDGEPORT, CT, 06606, United States | +1 203-530-9294 | astechct@gmail.com | 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012942737 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012150576 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011398885 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010529787 | 2022-04-06 | - | Annual Report | Annual Report | - |
BF-0009773530 | 2022-03-07 | - | Annual Report | Annual Report | - |
0006764058 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006764030 | 2020-02-20 | - | Annual Report | Annual Report | 2019 |
0006487549 | 2019-03-11 | 2019-03-11 | Interim Notice | Interim Notice | - |
0006321105 | 2019-01-15 | - | Annual Report | Annual Report | 2015 |
0006321129 | 2019-01-15 | - | Annual Report | Annual Report | 2018 |
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