Search icon

ASM RENTALS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ASM RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jan 2006
Business ALEI: 0847018
Annual report due: 31 Mar 2025
Business address: 957 FOXON RD, EAST HAVEN, CT, 06513, United States
Mailing address: 957 FOXON ROAD, EAST HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ESSONNY5@YAHOO.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERNESTO MONGILLO JR Agent 957 FOXON RD, EAST HAVEN, CT, 06513, United States 957 FOXON RD, EAST HAVEN, CT, 06513, United States +1 203-469-7331 ESSONNY5@YAHOO.COM 24 RED BLUFF RD, EAST HAVEN, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY MONGILLO Officer 957 FOXON RD, EAST HAVEN, CT, 06513, United States - - 3 BENIDECT DR, NORTH HAVEN, CT, 06473, United States
ERNESTO MONGILLO JR Officer 957 FOXON RD, EAST HAVEN, CT, 06513, United States +1 203-469-7331 ESSONNY5@YAHOO.COM 24 RED BLUFF RD, EAST HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142087 2024-10-03 - Annual Report Annual Report -
BF-0011732760 2024-10-03 - Annual Report Annual Report -
BF-0012747105 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010729940 2022-11-16 - Annual Report Annual Report -
BF-0009749501 2022-11-16 - Annual Report Annual Report 2020
BF-0009994165 2022-11-16 - Annual Report Annual Report -
BF-0009749496 2022-11-03 - Annual Report Annual Report 2019
BF-0009749499 2022-11-03 - Annual Report Annual Report 2017
BF-0009749502 2022-11-03 - Annual Report Annual Report 2014
BF-0009749497 2022-11-03 - Annual Report Annual Report 2018
See something incorrect or outdated?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