Search icon

MELLSON LLC

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

Company Details

Entity Name: MELLSON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2010
Business ALEI: 1001014
Annual report due: 31 Mar 2026
Business address: 75 BURR HILL RD., KILLINGWORTH, CT, 06419, United States
Mailing address: 75 BURR HILL RD., KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: hkyump@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAUREEN MELLEKY Agent 75 BURR HILL RD., KILLINGWORTH, CT, 06419, United States 75 BURR HILL RD., KILLINGWORTH, CT, 06419, United States +1 203-215-1432 mmelleky@fitgolf.com 75 BURR HILL RD, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAUREEN MELLEKY Officer 75 BURR HILL RD., SUITE 9, KILLINGWORTH, CT, 06419, United States +1 203-215-1432 mmelleky@fitgolf.com 75 BURR HILL RD, KILLINGWORTH, CT, 06419, United States
DEBRA OLSON Officer - - - 28531 Carlow Court, #1503, Bonita Springs, FL, 34135, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002911 2025-02-19 - Annual Report Annual Report -
BF-0012186970 2024-02-14 - Annual Report Annual Report -
BF-0011180957 2023-01-20 - Annual Report Annual Report -
BF-0010310096 2022-04-05 - Annual Report Annual Report 2022
BF-0008904365 2021-08-30 - Annual Report Annual Report 2016
BF-0010002579 2021-08-30 - Annual Report Annual Report -
BF-0008904366 2021-08-30 - Annual Report Annual Report 2013
BF-0008904362 2021-08-30 - Annual Report Annual Report 2020
BF-0008904363 2021-08-30 - Annual Report Annual Report 2015
BF-0008904369 2021-08-30 - Annual Report Annual Report 2014
See something incorrect or outdated?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