Search icon

MMS ASSOCIATES LLP

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

Company Details

Entity Name: MMS ASSOCIATES LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2005
Business ALEI: 0835129
Annual report due: 27 Sep 2025
Business address: 460 COE AVENUE, EAST HAVEN, CT, 06512, United States
Mailing address: 460 COE AVENUE, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: debby@m1aviation.org

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
NEIL MELLEN Agent 460 COE AVE, EAST HAVEN, CT, 06512, United States DMARENNA@TOWNFAIR.COM 30 SHADY LANE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012323350 2024-09-04 - Annual Report Annual Report -
BF-0011171490 2023-09-28 - Annual Report Annual Report -
BF-0010369000 2022-10-04 - Annual Report Annual Report 2022
BF-0009814386 2021-10-13 - Annual Report Annual Report -
0006999601 2020-10-13 - Annual Report Annual Report 2020
0006624577 2019-08-15 - Annual Report Annual Report 2019
0006229187 2018-08-08 - Annual Report Annual Report 2018
0005983564 2017-12-12 - Annual Report Annual Report 2017
0005619219 2016-08-02 - Annual Report Annual Report 2016
0005387154 2015-08-27 - Annual Report Annual Report 2015

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
Branford 1012-18 WEST MAIN ST C08/000001/00017// 0.66 662 Source Link
Acct Number 005992
Assessment Value $1,193,700
Appraisal Value $1,705,200
Land Use Description AUTO REPR MDL96
Zone BL
Land Assessed Value $520,200
Land Appraised Value $743,100

Parties

Name PIZZA TOWN HOLDCO LLC
Sale Date 2024-12-23
Sale Price $3,383,756
Name MMS ASSOCIATES LLP
Sale Date 2007-12-14
Name MELLEN NEIL TRUSTEE
Sale Date 1972-04-04
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