Search icon

MULLER REAL ESTATE, LLC

Company Details

Entity Name: MULLER REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2008
Business ALEI: 0933057
Annual report due: 31 Mar 2025
NAICS code: 532490 - Other Commercial and Industrial Machinery and Equipment Rental and Leasing
Business address: 49 Mains Crossing Rd, North Stonington, CT, 06359-1204, United States
Mailing address: 49 Mains Crossing Rd, North Stonington, CT, United States, 06359-1204
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: stevenjmuller@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN J. MULLER Officer 49 Mains Crossing Rd, North Stonington, CT, 06359, United States +1 860-917-6570 stevenjmuller@gmail.com CT, 49 MAINS CROSSING RD, NORTH STONINGTON, CT, 06359, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN J. MULLER Agent 49 Mains Crossing Rd, North Stonington, CT, 06359-1204, United States 49 Mains Crossing Rd, North Stonington, CT, 06359-1204, United States +1 860-917-6570 stevenjmuller@gmail.com CT, 49 MAINS CROSSING RD, NORTH STONINGTON, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130537 2024-02-07 No data Annual Report Annual Report No data
BF-0011287640 2023-03-14 No data Annual Report Annual Report No data
BF-0010372829 2022-03-29 No data Annual Report Annual Report 2022
BF-0009800729 2021-06-22 No data Annual Report Annual Report No data
0006774507 2020-02-24 No data Annual Report Annual Report 2020
0006476216 2019-03-19 No data Annual Report Annual Report 2019
0006354542 2019-02-01 No data Annual Report Annual Report 2018
0006077412 2018-02-14 No data Annual Report Annual Report 2017
0006077404 2018-02-14 No data Annual Report Annual Report 2016
0006077393 2018-02-14 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website