Search icon

MANTANA GROUP, LLC

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

Company Details

Entity Name: MANTANA GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Aug 2008
Business ALEI: 0945858
Annual report due: 31 Mar 2025
Business address: 21 HEWITT RD, MYSTIC, CT, 06355, United States
Mailing address: 21 HEWITT ROAD, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: lyakaitis@gmail.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. DENEEN Agent 20 MAPLE AVE, WINDSOR, CT, 06095, United States 20 MAPLE AVE, WINDSOR, CT, 06095, United States +1 860-688-8505 lyakaitis@gmail.com 1123 WINDSOR AVENUE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
LAWRENCE R. YAKAITIS Officer 21 HEWITT RD, MYSTIC, CT, 06355, United States 21 HEWITT RD, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302507 2024-01-23 - Annual Report Annual Report -
BF-0011294341 2023-01-23 - Annual Report Annual Report -
BF-0010270383 2022-03-28 - Annual Report Annual Report 2022
0007336084 2021-05-14 - Annual Report Annual Report 2021
0006859515 2020-03-31 - Annual Report Annual Report 2020
0006498228 2019-03-27 - Annual Report Annual Report 2019
0006345215 2019-01-30 - Annual Report Annual Report 2018
0006021962 2018-01-22 - Annual Report Annual Report 2017
0005899543 2017-08-01 - Annual Report Annual Report 2016
0005899531 2017-08-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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