1833 PECK LANE, CHESHIRE, CT, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | 1833 PECK LANE, CHESHIRE, CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Dec 2010 |
Business ALEI: | 1022448 |
Annual report due: | 31 Mar 2026 |
Business address: | 35 ALANBY DRIVE, MERIDEN, CT, 06451, United States |
Mailing address: | 35 ALANBY DRIVE, MERIDEN, CT, United States, 06451 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mpmordarski@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL P. MORDARSKI | Officer | 35 ALANBY DR, MERIDEN, CT, 06451, United States | +1 203-605-5100 | mpmordarski@gmail.com | 35 ALANBY DRIVE, MERIDEN, CT, 06451, United States |
MARK C MORDARSKI | Officer | 35 ALANBY DRIVE, MERIDEN, CT, 06451, United States | - | - | 1833 PECK LANE, CHESHIRE, CT, 06410, United States |
MARK MORDARSKI JR | Officer | - | - | - | 109 THOMPSON ST, SOUTH GLASTONBURY, CT, 06073, United States |
MITCHELL D MORDARSKI | Officer | - | - | - | 170 Mast Rd, Epping, NH, 03042-2601, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL P. MORDARSKI | Agent | 35 ALANBY DRIVE, MERIDEN, CT, 06451, United States | 35 ALANBY DRIVE, MERIDEN, CT, 06451, United States | +1 203-605-5100 | mpmordarski@gmail.com | 35 ALANBY DRIVE, MERIDEN, CT, 06451, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013009359 | 2025-03-16 | - | Annual Report | Annual Report | - |
BF-0012091368 | 2024-03-02 | - | Annual Report | Annual Report | - |
BF-0011426351 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010285937 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007185886 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006823213 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0006418485 | 2019-03-01 | - | Annual Report | Annual Report | 2019 |
0006418480 | 2019-03-01 | - | Annual Report | Annual Report | 2018 |
0006079768 | 2018-02-14 | - | Annual Report | Annual Report | 2017 |
0005814588 | 2017-04-07 | - | Annual Report | Annual Report | 2016 |
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