Search icon

MST SERVICES LLC

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

Company Details

Entity Name: MST SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2009
Business ALEI: 0977579
Annual report due: 31 Mar 2026
Business address: 89 WITCH MEADOW ROAD, SALEM, CT, 06420, United States
Mailing address: 89 WITCH MEADOW ROAD, SALEM, CT, United States, 06420
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
E-Mail: mike.takish@comcast.net

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
MICHAEL TAKISH Officer +1 860-575-4705 mike.takish@comcast.net 89 WITCH MEADOW ROAD, SALEM, CT, 06420, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL TAKISH Agent 89 WITCH MEADOW ROAD, SALEM, CT, 06420, United States 89 WITCH MEADOW ROAD, SALEM, CT, 06420, United States +1 860-575-4705 mike.takish@comcast.net 89 WITCH MEADOW ROAD, SALEM, CT, 06420, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998236 2025-03-10 - Annual Report Annual Report -
BF-0012567874 2024-03-22 - Annual Report Annual Report -
BF-0011735367 2023-03-10 2023-03-10 Reinstatement Certificate of Reinstatement -
BF-0011718158 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011331023 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005148364 2014-07-22 - Annual Report Annual Report 2014
0005090037 2014-04-23 - Change of Agent Address Agent Address Change -
0005090028 2014-04-23 - Annual Report Annual Report 2013
0005090023 2014-04-23 - Annual Report Annual Report 2012
0004669789 2012-06-18 - Annual Report Annual Report 2011
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