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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
MICHAEL TAKISH | Officer | +1 860-575-4705 | mike.takish@comcast.net | 89 WITCH MEADOW ROAD, SALEM, CT, 06420, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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