MGM INVESTMENT, CO LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | MGM INVESTMENT, CO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Oct 2007 |
Business ALEI: | 0916761 |
Annual report due: | 31 Mar 2025 |
Business address: | 92 PONDVIEW LANE, BRISTOL, CT, 06010, United States |
Mailing address: | 92 PONDVIEW LANE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tammycroze@comcast.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
guilda boucher | Agent | 25 Laird Dr, Bristol, CT, 06010-2475, United States | 25 Laird Dr, Bristol, CT, 06010-2475, United States | +1 860-205-6226 | myahcroze929@gmail.com | 25 Laird Dr, Bristol, CT, 06010-2475, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TAMMY CROZE | Officer | 92 PONDVIEW LANE, BRISTOL, CT, 06010, United States | 92 PONDVIEW LANE, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012149614 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0008759793 | 2023-03-14 | - | Annual Report | Annual Report | 2017 |
BF-0009965171 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010874856 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0008759795 | 2023-03-14 | - | Annual Report | Annual Report | 2019 |
BF-0008759794 | 2023-03-14 | - | Annual Report | Annual Report | 2018 |
BF-0011422060 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0008759792 | 2023-03-14 | - | Annual Report | Annual Report | 2020 |
BF-0011720243 | 2023-03-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008759796 | 2022-12-21 | - | Annual Report | Annual Report | 2016 |
Sources: 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