Search icon

M & R GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: M & R GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 2005
Business ALEI: 0820850
Annual report due: 31 Mar 2025
Business address: 148 EAST AVENUE SUITE 1 L, NORWALK, CT, 06851, United States
Mailing address: 148 EAST AVE., NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eastavenuepeds@hotmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LIBIA MATIK Agent 148 EAST AVENUE SUITE 1 L, NORWALK, CT, 06851, United States 148 EAST AVENUE SUITE 1 L, NORWALK, CT, 06851, United States +1 203-349-1101 libiamatik@yahoo.com 55 GODFREY RD. WEST, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
LIBIA MATIK Officer 148 EAST AVENUE, 1L, NORWALK, CT, 06851, United States +1 203-349-1101 libiamatik@yahoo.com 55 GODFREY RD. WEST, WESTON, CT, 06883, United States
DAVID MATIK Officer - - - 55 GODFREY ROAD WEST, CONNECTICUT, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131400 2024-05-07 - Annual Report Annual Report -
BF-0011168424 2024-05-07 - Annual Report Annual Report -
BF-0010602615 2024-05-07 - Annual Report Annual Report -
BF-0012611855 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009799112 2022-05-19 - Annual Report Annual Report -
0007353147 2021-05-27 - Annual Report Annual Report 2019
0007353149 2021-05-27 - Annual Report Annual Report 2020
0007353139 2021-05-27 - Annual Report Annual Report 2017
0007353145 2021-05-27 - Annual Report Annual Report 2018
0007352890 2021-05-26 2021-05-26 Interim Notice Interim Notice -

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
Norwalk 148 EAST AVE #1L 1/51/5/1L/ - 2211 Source Link
Acct Number 2211
Assessment Value $137,260
Appraisal Value $196,080
Land Use Description Commercial Condo
Zone RB
Neighborhood 1310

Parties

Name M & R GROUP, LLC
Sale Date 2005-07-01
Sale Price $235,000
Name CURRIM AHMED N
Sale Date 1986-08-11
Sale Price $203,700
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