Search icon

1833 PECK LANE, CHESHIRE, CT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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