Search icon

MIRCO DEVELOPMENT, LLC

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

Company Details

Entity Name: MIRCO DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2004
Business ALEI: 0805144
Annual report due: 31 Mar 2026
Business address: 49 BURTVILLE AVE UNIT #4 UNIT #4, DERBY, CT, 06418, United States
Mailing address: 49 BURTVILLE AVE UNIT #4 UNIT #4, DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mark@mircodesign.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK MIRMINA Agent 49 BURTVILLE AVE., UNIT #4, DERBY, CT, 06418, United States 49 BURTVILLE AVE., UNIT #4, DERBY, CT, 06418, United States +1 203-996-5132 mark@mircodesign.com 27 HINMAN ROAD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK MIRMINA Officer 49 BURTVILLE AVE, UNIT #4, DERBY, CT, 06418, United States +1 203-996-5132 mark@mircodesign.com 27 HINMAN ROAD, BETHANY, CT, 06524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0008570 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2004-04-20 2007-10-01 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967591 2025-03-05 - Annual Report Annual Report -
BF-0012138458 2024-02-09 - Annual Report Annual Report -
BF-0011164494 2023-03-10 - Annual Report Annual Report -
BF-0010289635 2022-01-18 - Annual Report Annual Report 2022
0007060897 2021-01-11 - Annual Report Annual Report 2021
0006733962 2020-01-28 - Annual Report Annual Report 2020
0006335228 2019-01-24 - Annual Report Annual Report 2019
0006275873 2018-11-13 - Annual Report Annual Report 2018
0006034026 2018-01-25 - Annual Report Annual Report 2017
0005869344 2017-06-16 - Change of Agent Address Agent Address Change -

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
Milford 16 CYNTHIA DR 88/800/5/N/ - 19059 Source Link
Acct Number 016378
Assessment Value $234,360
Appraisal Value $334,810
Land Use Description SINGLE FAM MDL-01
Zone R18
Neighborhood 2420
Land Assessed Value $116,350
Land Appraised Value $166,220

Parties

Name SCHIBI BRETT W
Sale Date 2022-03-24
Sale Price $405,000
Name PHILLIPS HUNTER L
Sale Date 2019-09-11
Sale Price $323,000
Name RODRIGUES JEREMY G & ALYSSE & SURV
Sale Date 2015-08-03
Sale Price $285,000
Name MIRCO DEVELOPMENT, LLC
Sale Date 2015-02-03
Sale Price $100,000
Name ROMAN DOROTHY J AKA DOROTHY JEAN EST
Sale Date 2015-02-03
West Haven 4 ORTON ST 64/216/// 0.17 15963 Source Link
Acct Number 00008922
Assessment Value $211,820
Appraisal Value $302,600
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $62,860
Land Appraised Value $89,800

Parties

Name MIRCO DEVELOPMENT, LLC
Sale Date 2019-01-31
Name MIRMINA MARK A
Sale Date 2018-02-27
Name MIRCO DEVELOPMENT, LLC
Sale Date 2017-07-31
Sale Price $159,500
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