Search icon

MOP LLC

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

Company Details

Entity Name: MOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2002
Business ALEI: 0722477
Annual report due: 31 Mar 2026
Business address: 810 MAIN ST STE 15, MANCHESTER, CT, 06040, United States
Mailing address: 75 Gordon Lane, East Hartford, CT, United States, 06118
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: philipennin@yahoo.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PHILLIP M. ENNIN Officer 810 MAIN ST STE 15, MANCHESTER, CT, 06040, United States +1 860-883-4022 philipennin@yahoo.com 75 Gordon Ln, East Hartford, CT, 06118-2222, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILLIP M. ENNIN Agent 810 MAIN ST STE 15, MANCHESTER, CT, 06040, United States 75 Gordon Ln, East Hartford, CT, 06118-2222, United States +1 860-883-4022 philipennin@yahoo.com 75 Gordon Ln, East Hartford, CT, 06118-2222, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956466 2025-03-14 - Annual Report Annual Report -
BF-0012136940 2024-01-29 - Annual Report Annual Report -
BF-0010796085 2023-03-14 - Annual Report Annual Report -
BF-0010717137 2023-03-14 - Annual Report Annual Report -
BF-0011271184 2023-03-14 - Annual Report Annual Report -
BF-0008815316 2022-05-25 - Annual Report Annual Report 2014
BF-0008815317 2022-05-25 - Annual Report Annual Report 2015
BF-0008815311 2022-05-25 - Annual Report Annual Report 2017
BF-0008815307 2022-05-25 - Annual Report Annual Report 2010
BF-0008815315 2022-05-25 - Annual Report Annual Report 2019

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 16 LOCUST STREET 79/3610/16// 0.25 9502 Source Link
Acct Number 361000016
Assessment Value $38,100
Appraisal Value $54,400
Land Use Description Commercial Vac.
Zone CBD
Neighborhood 5000
Land Assessed Value $29,000
Land Appraised Value $41,400

Parties

Name MOP LLC
Sale Date 2002-12-31
Sale Price $41,395
Name PETERS FURNITURE REALTY
Sale Date 1988-11-04
Sale Price $38,200
Manchester 800 MAIN STREET 78/3760/800// 0.43 10120 Source Link
Acct Number 376000800
Assessment Value $51,800
Appraisal Value $74,100
Land Use Description Commercial Vac.
Zone CBD
Neighborhood 5000
Land Assessed Value $49,800
Land Appraised Value $71,200

Parties

Name MOP LLC
Sale Date 2002-12-31
Sale Price $54,995
Name PETERS FURNITURE REALTY
Sale Date 1988-11-04
Sale Price $169,500
Manchester 806 MAIN STREET 78/3760/806// 0.37 10122 Source Link
Acct Number 376000806
Assessment Value $848,000
Appraisal Value $1,211,400
Land Use Description Commercial 96
Zone CBD
Neighborhood 5000
Land Assessed Value $47,700
Land Appraised Value $68,100

Parties

Name MOP LLC
Sale Date 2002-12-31
Sale Price $850,000
Name PETERS FURNITURE REALTY
Sale Date 1988-11-04
Sale Price $829,000
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