Search icon

MIDDLE RIVER ASSOCIATES, LLC

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

Company Details

Entity Name: MIDDLE RIVER ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jul 2007
Business ALEI: 0906176
Annual report due: 31 Mar 2025
Business address: 152 COLTON RD, GLASTONBURY, CT, 06033, United States
Mailing address: PO BOX 280188, EAST HARTFORD, CT, United States, 06128
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lisa@axletruckrepair.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 Business address Phone E-Mail Residence address
GEORGE A. FELLOWS Officer 152 COLTON RD, GLASTONBURY, CT, 06033, United States +1 860-684-5902 lisa@axletruckrepair.com 63 ANITA DR, EAST HARTFORD, CT, 06118, United States
LISA A. FELLOWS Officer 152 COLTON ROAD, GLASTONBURY, CT, 06033, United States - - 152 COLTON RD, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE A. FELLOWS Agent 152 COLTON RD, GLASTONBURY, CT, 06033, United States 152 COLTON RD, GLASTONBURY, CT, 06033, United States +1 860-684-5902 lisa@axletruckrepair.com 63 ANITA DR, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307074 2024-01-26 - Annual Report Annual Report -
BF-0011281312 2023-01-31 - Annual Report Annual Report -
BF-0010393824 2022-03-18 - Annual Report Annual Report 2022
0007292368 2021-04-12 - Annual Report Annual Report 2021
0006770274 2020-02-21 - Annual Report Annual Report 2020
0006500024 2019-03-27 - Annual Report Annual Report 2019
0006316320 2019-01-10 - Annual Report Annual Report 2018
0006316315 2019-01-10 - Annual Report Annual Report 2017
0005606815 2016-07-21 - Annual Report Annual Report 2016
0005399542 2015-09-23 - Annual Report Annual Report 2014
See something incorrect or outdated?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