Search icon

MLJB ASSOCIATES, LLC

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

Company Details

Entity Name: MLJB ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Nov 2007
Business ALEI: 0920374
Annual report due: 31 Mar 2025
Business address: 34 POST AVE, WESTBROOK, CT, 06498, United States
Mailing address: 34 POST AVE, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lynnrich34@sbcglobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY DECHELLO Agent 110 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States 110 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States +1 203-234-2225 ard@dechellolaw.com 26 MELISSA DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
MARK RICHARD Officer 34 POST AVE, WESTBROOK, CT, 06498, United States 3000 N. SAM HOUSTON PKWY E., HOUSTON, TX, 77032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289590 2024-02-02 - Annual Report Annual Report -
BF-0011284011 2023-02-26 - Annual Report Annual Report -
BF-0010529780 2022-06-01 - Annual Report Annual Report -
BF-0009261837 2022-03-18 - Annual Report Annual Report 2019
BF-0009261836 2022-03-18 - Annual Report Annual Report 2017
BF-0009261834 2022-03-18 - Annual Report Annual Report 2020
BF-0009261835 2022-03-18 - Annual Report Annual Report 2016
BF-0009941772 2022-03-18 - Annual Report Annual Report -
BF-0009261833 2022-03-18 - Annual Report Annual Report 2018
BF-0009261832 2022-03-14 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Clinton 16 LUMBERYARD RD 44/11/5-1// 0.24 127495 Source Link
Acct Number C0112610
Assessment Value $135,000
Appraisal Value $192,800
Land Use Description JOB SHOP(s)
Zone B4
Neighborhood 1100
Land Assessed Value $29,000
Land Appraised Value $41,400

Parties

Name MLJB ASSOCIATES, LLC
Sale Date 2007-12-11
Sale Price $289,000
Name KURLAK RAYMOND P
Sale Date 2000-02-14
Sale Price $40,000
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