Search icon

MG DEVELOPMENT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MG DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 May 2005
Business ALEI: 0822393
Annual report due: 31 Mar 2024
Business address: 21 Indian Forest Rd, Wilmington, VT, 05363-7501, United States
Mailing address: 225 Stafford Rd, SOMERS, CT, United States, 06071
Place of Formation: CONNECTICUT
E-Mail: mgreen13@snet.net

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN A. GREEN Agent 21 Indian Forest Rd, Wilmington, VT, 05363-7501, United States 225 Stafford rd, SOMERS, CT, 06071, United States +1 860-416-9100 mgreen13@snet.net 225 Stafford rd, SOMERS, CT, 06071, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTIN A. GREEN Officer 21 Indian Forest Rd, Wilmington, VT, 05363-7501, United States +1 860-416-9100 mgreen13@snet.net 225 Stafford rd, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011173381 2023-05-30 - Annual Report Annual Report -
BF-0010529434 2022-12-07 - Annual Report Annual Report -
BF-0009798705 2022-03-23 - Annual Report Annual Report -
0006710715 2020-01-04 - Annual Report Annual Report 2020
0006710711 2020-01-04 - Annual Report Annual Report 2017
0006710714 2020-01-04 - Annual Report Annual Report 2019
0006710712 2020-01-04 - Annual Report Annual Report 2018
0005841868 2017-05-11 - Annual Report Annual Report 2016
0005571717 2016-05-23 - Annual Report Annual Report 2015
0005111669 2014-05-23 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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