Entity Name: | MNS CONLAND PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Oct 2004 |
Business ALEI: | 0798389 |
Annual report due: | 31 Mar 2026 |
Business address: | 416 SWAMP ROAD, COVENTRY, CT, 06238, United States |
Mailing address: | 416 SWAMP ROAD, COVENTRY, CT, United States, 06238 |
ZIP code: | 06238 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | mnsther@netscape.net |
NAICS
238130 Framing ContractorsThis industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROTH IRA FOR MICHAEL N | Officer | 416 SWAMP ROAD, COVENTRY, CT, 06238, United States | 416 SWAMP ROAD, COVENTRY, CT, 06238, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL N SOUCY | Agent | 416 SWAMP ROAD, COVENTRY, CT, 06238, United States | 416 SWAMP ROAD, COVENTRY, CT, 06238, United States | +1 860-214-9779 | mnsther@netscape.net | 416 SWAMP ROAD, COVENTRY, CT, 06238, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012966475 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012138117 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011159570 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010314358 | 2022-05-19 | - | Annual Report | Annual Report | 2022 |
0007130682 | 2021-02-06 | - | Annual Report | Annual Report | 2019 |
0007130683 | 2021-02-06 | - | Annual Report | Annual Report | 2020 |
0007130685 | 2021-02-06 | - | Annual Report | Annual Report | 2021 |
0006338673 | 2019-01-26 | - | Annual Report | Annual Report | 2015 |
0006338678 | 2019-01-26 | - | Annual Report | Annual Report | 2017 |
0006338681 | 2019-01-26 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coventry | MAIN ST | 22//170// | 13 | 5162 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VON HIRSCHBERG RICHARD TRUSTEE |
Sale Date | 2017-11-01 |
Name | VON HIRSCHBERG RICHARD |
Sale Date | 2014-12-22 |
Sale Price | $55,000 |
Name | MNS CONLAND PROPERTIES LLC |
Sale Date | 2014-12-04 |
Sale Price | $44,000 |
Name | STAWSKI DORIS B EST OF |
Sale Date | 2014-12-04 |
Name | STAWSKI DORIS B EST |
Sale Date | 2012-03-02 |
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