Search icon

MUTUAL SERVICES LLC

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

Company Details

Entity Name: MUTUAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jun 2005
Business ALEI: 0824681
Annual report due: 31 Mar 2025
Business address: 24 Hunting Ridge Dr, Simsbury, CT, 06070-1807, United States
Mailing address: 24 Hunting Ridge Dr, Simsbury, CT, United States, 06070-1807
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: reachmesaji@gmail.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

Officer

Name Role Phone E-Mail Residence address
SAJI ABRAHAM Officer +1 860-418-9520 reachmesaji@gmail.com 24 Hunting Ridge Dr, Simsbury, CT, 06070-1807, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAJI ABRAHAM Agent 24 Hunting Ridge Dr, Simsbury, CT, 06070-1807, United States 24 Hunting Ridge Dr, Simsbury, CT, 06070-1807, United States +1 860-418-9520 reachmesaji@gmail.com 24 Hunting Ridge Dr, Simsbury, CT, 06070-1807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011166752 2024-09-05 - Annual Report Annual Report -
BF-0012138497 2024-09-05 - Annual Report Annual Report -
BF-0012746748 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010530138 2022-04-02 - Annual Report Annual Report -
BF-0009888736 2022-03-16 - Annual Report Annual Report -
BF-0009400581 2022-03-16 - Annual Report Annual Report 2020
0007052799 2021-01-05 - Annual Report Annual Report 2018
0007052801 2021-01-05 - Annual Report Annual Report 2019
0007052797 2021-01-05 - Annual Report Annual Report 2017
0005759922 2017-02-02 - Annual Report Annual Report 2014

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
New Britain 1259-F EAST ST A5D/8/1259F// - 6681 Source Link
Acct Number 33001259F
Assessment Value $83,160
Appraisal Value $118,800
Land Use Description Condominium
Zone A3
Neighborhood 104

Parties

Name ZACHARIAS MARIAM
Sale Date 2011-12-09
Name ZACHARIAS MARIAM
Sale Date 2011-07-12
Name ZACHARIAS MARIAM
Sale Date 2006-07-21
Name MUTUAL SERVICES LLC
Sale Date 2005-08-03
Name ABRAHAM MARIAMMA S +
Sale Date 2005-02-18
Sale Price $95,000
Name POHUJA DEEPAK
Sale Date 1998-10-05
Name POHUJA DEEPAK +
Sale Date 1990-11-14
Name CENTRAL CONNECTICUT BUILDING CORP.
Sale Date 1987-09-17
Name CUEVAS MARIA
Sale Date 2023-10-27
Sale Price $165,000
Name HARRIS BROTHERS
Sale Date 1977-08-30

Property Records Card

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 Unique Id Size url
Plainville 7 WOODLAND ST R01926 0.1800 Source Link
Property Use Residential
Primary Use Residential
Zone R-10
Appraised Value 311,500
Assessed Value 218,050

Parties

Name ABRAHAM SAJI
Sale Date 2013-12-06
Sale Price $0
Name MUTUAL SERVICES LLC
Sale Date 2007-12-04
Sale Price $0
Name ETTORRE ANTONIO & LIDIA
Sale Date 1988-08-31
Sale Price $0
Name WISHART ADRIAN
Sale Date 1983-11-10
Sale Price $0
Name WISHART ADRIAN & MAGDALEN E
Sale Date 1974-05-28
Sale Price $0
Name WISHART ADRIN & MAGDALEN E
Sale Date 1800-01-01
Sale Price $0
Plainville 212 WOODFORD AVE R01925 0.2100 Source Link
Property Use Miscellaneous Areas
Primary Use General Commercial
Zone GC
Appraised Value 435,200
Assessed Value 304,640

Parties

Name MUTUAL SERVICES LLC
Sale Date 2007-12-04
Sale Price $400,000
Name ETTORE ANTONIO & LIDIA
Sale Date 1978-09-29
Sale Price $0
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