Search icon

MON BAPAZ, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MON BAPAZ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Nov 2006
Branch of: MON BAPAZ, LLC, NEW YORK (Company Number 5720927)
Business ALEI: 0879334
Annual report due: 31 Mar 2016
Business address: 705 MIDDLE NECK ROAD #201 1990 BEECH STREET, GREAT NECK, NY, 11023
Mailing address: P.O. BOX 4359, GREAT NECK, NY, United States, 11023
Place of Formation: NEW YORK
E-Mail: bpzltd@aol.com

Agent

Name Role Business address E-Mail Residence address
EDWARD ROUBENI Agent 850 GRAND AVENUE, NEW HAVEN, CT, 06513, United States bpzltd@aol.com 7 GOULD STREET, GREAT NECK, NY, 11023, United States

Officer

Name Role Business address E-Mail Residence address
EDWARD ROUBENI Officer 850 GRAND AVENUE, NEW HAVEN, CT, 06513, United States bpzltd@aol.com 7 GOULD STREET, GREAT NECK, NY, 11023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011788407 2023-05-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011679046 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005502339 2016-03-04 - Annual Report Annual Report 2015
0005425580 2015-11-06 - Annual Report Annual Report 2014
0005203253 2014-10-20 - Annual Report Annual Report 2013
0004881554 2013-06-19 - Annual Report Annual Report 2012
0004881551 2013-06-19 - Annual Report Annual Report 2011
0004881545 2013-06-19 - Annual Report Annual Report 2010
0004881406 2013-06-19 - Annual Report Annual Report 2008
0004881419 2013-06-19 - Annual Report Annual Report 2009
See something incorrect or outdated?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