MTS PARTNERS, LLC

Entity Name: | MTS PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Jan 2001 |
Business ALEI: | 0670128 |
Annual report due: | 31 Mar 2012 |
Business address: | 51 JACKSON ROAD, SHARON, CT, 06069 |
ZIP code: | 06069 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | michaelrand@sbcglobal.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MARK J. CAPECELATRO | Agent | 117 MAIN ST, CANAAN, CT, 06018, United States | michaelrand@sbcglobal.net | CONNECTICUT, 196 BELGO ROAD, LAKEVILLE, CT, 06039, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL M RAND | Officer | 51 JACKSON ROAD, SHARON, CT, 06069, United States | 51 JACKSON ROAD, SHARON, CT, 06069, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010996248 | 2022-09-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010620262 | 2022-06-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004380186 | 2011-01-11 | - | Annual Report | Annual Report | 2011 |
0004117946 | 2010-01-21 | - | Annual Report | Annual Report | 2010 |
0003859760 | 2009-01-06 | - | Annual Report | Annual Report | 2009 |
This company hasn't received any reviews.
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