Search icon

MUGSY TEN, INC.

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

Company Details

Entity Name: MUGSY TEN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2006
Business ALEI: 0872919
Annual report due: 15 Sep 2025
Business address: 57 NORTH STREET, RIDGEFIELD, CT, 06877, United States
Mailing address: 57 NORTH STREET, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: frowella54@gmail.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
JEANNE ROWELLA Agent 57 NORTH ST., RIDGEFIELD, CT, 06877, United States 57 NORTH ST., RIDGEFIELD, CT, 06877, United States +1 203-241-0269 frankr@reynoldsrowella.com 57 NORTH ST., RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEANNE ROWELLA Officer 57 NORTH STREET, RIDGEFIELD, CT, 06877, United States +1 203-241-0269 frankr@reynoldsrowella.com 57 NORTH ST., RIDGEFIELD, CT, 06877, United States
FRANK ROWELLA Officer 57 NORTH STREET, RIDGEFIELD, CT, 06877, United States - - 57 NORTH STREET, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103775 2024-08-16 - Annual Report Annual Report -
BF-0011410460 2023-08-16 - Annual Report Annual Report -
BF-0010867760 2022-08-17 - Annual Report Annual Report -
BF-0008547877 2022-07-05 - Annual Report Annual Report 2017
BF-0010050262 2022-07-05 - Annual Report Annual Report -
BF-0008547874 2022-07-05 - Annual Report Annual Report 2014
BF-0008547870 2022-07-05 - Annual Report Annual Report 2020
BF-0008547873 2022-07-05 - Annual Report Annual Report 2015
BF-0008547871 2022-07-05 - Annual Report Annual Report 2018
BF-0008547875 2022-07-05 - Annual Report Annual Report 2019
See something incorrect or outdated?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