Search icon

MIDDLE MARKET INFORMATION LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIDDLE MARKET INFORMATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2008
Business ALEI: 0931944
Annual report due: 31 Mar 2026
Business address: 65 Redding Rd, Georgetown, CT, 06829, United States
Mailing address: 65 Redding Rd, Box 452, Georgetown, CT, United States, 06829
ZIP code: 06829
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbeecher@themiddlemarket.com

Industry & Business Activity

NAICS

513120 Periodical Publishers

This industry comprises establishments known either as magazine publishers or periodical publishers. These establishments carry out the operations necessary for producing and distributing magazines and other periodicals, such as gathering, writing, and editing articles, and selling and preparing advertisements. These establishments may publish magazines and other periodicals in print or electronic form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MIDDLE MARKET INFORMATION LLC, NEW YORK 5796037 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDDLE MARKET INFORMATION LLC 2021 272145840 2023-02-02 MIDDLE MARKET INFORMATION LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541211
Sponsor’s telephone number 7819835017
Plan sponsor’s address 14 WOODWAY LANE, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2023-02-02
Name of individual signing JAMES BEECHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-02-02
Name of individual signing JAMES BEECHER
Valid signature Filed with authorized/valid electronic signature
MIDDLE MARKET INFORMATION LLC 401(K) PLAN 2020 272145840 2021-07-15 MIDDLE MARKET INFORMATION LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541211
Sponsor’s telephone number 7819835017
Plan sponsor’s address 14 WOODWAY LANE, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing JAMES BEECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES BEECHER Agent 65 Redding Rd, Georgetown, CT, 06829, United States 13 Woods Way, Redding, CT, 06896, United States +1 781-983-5017 jbeecher@themiddlemarket.com 13 Woods Way, Redding, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES BEECHER Officer 65 Redding Rd, Georgetown, CT, 06829, United States +1 781-983-5017 jbeecher@themiddlemarket.com 13 Woods Way, Redding, CT, 06896, United States

History

Type Old value New value Date of change
Name change JSAN INFORMATION LLC MIDDLE MARKET INFORMATION LLC 2020-07-10
Name change JSAN PUBLISHING LLC JSAN INFORMATION LLC 2019-10-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989587 2025-03-27 - Annual Report Annual Report -
BF-0012129649 2024-01-29 - Annual Report Annual Report -
BF-0011287173 2023-01-23 - Annual Report Annual Report -
BF-0010277405 2022-03-01 - Annual Report Annual Report 2022
0007149760 2021-02-15 - Annual Report Annual Report 2021
0006951241 2020-07-22 - Annual Report Annual Report 2014
0006951247 2020-07-22 - Annual Report Annual Report 2020
0006951245 2020-07-22 - Annual Report Annual Report 2018
0006951246 2020-07-22 - Annual Report Annual Report 2019
0006951242 2020-07-22 - Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MERGERS & ACQUISITIONS 73699386 1987-12-07 1533002 1989-04-04
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2019-04-13
Publication Date 1989-01-10

Mark Information

Mark Literal Elements MERGERS & ACQUISITIONS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.17.13 - Letters or words underlined and/or overlined by one or more strokes or lines; Overlined words or letters; Underlined words or letters

Goods and Services

For JOURNAL RELATING TO U.S. MERGERS, ACQUISITIONS AND DIVESTITURES
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status ACTIVE
First Use May 01, 1981
Use in Commerce May 01, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MIDDLE MARKET INFORMATION, LLC
Owner Address 14 WOODWAY LANE WILTON, CONNECTICUT UNITED STATES 06897
Legal Entity Type LIMITED LIABILITY COMPANY
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Alexandre A. Montagu
Attorney Email Authorized Yes
Attorney Primary Email Address trademarks@montagulaw.com
Correspondent e-mail trademarks@montagulaw.com
Correspondent Name/Address Alexandre A. Montagu, MontaguLaw, P.C., 1120 Avenue of the Americas, 4th Floor, New York, NEW YORK UNITED STATES 10036
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2020-08-19 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2019-04-13 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2019-04-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2019-04-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2019-04-04 TEAS SECTION 8 & 9 RECEIVED
2018-04-04 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-05-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2011-11-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2011-03-02 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2009-04-11 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2009-04-11 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-04-01 ASSIGNED TO PARALEGAL
2009-03-31 TEAS SECTION 8 & 9 RECEIVED
2009-03-31 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2009-03-31 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2008-08-06 CASE FILE IN TICRS
1995-11-27 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1995-03-29 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1989-04-04 REGISTERED-PRINCIPAL REGISTER
1989-01-10 PUBLISHED FOR OPPOSITION
1988-12-12 NOTICE OF PUBLICATION
1988-12-10 NOTICE OF PUBLICATION
1988-10-24 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-09-26 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-08-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-08-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-08-17 NON-FINAL ACTION MAILED
1988-04-27 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-03-08 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2019-04-13
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