Entity Name: | MIRABELLO HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Feb 2011 |
Business ALEI: | 1028447 |
Annual report due: | 31 Mar 2026 |
Business address: | 124 Mills Lane, Jacksonville Beach, FL, 32250, United States |
Mailing address: | 124 Mills Lane, Jacksonville Beach, FL, United States, 32250 |
Place of Formation: | CONNECTICUT |
E-Mail: | l.attle@mftech.com |
NAICS
332813 Electroplating, Plating, Polishing, Anodizing, and ColoringThis U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER MIRABELLO | Officer | 60 WOOSTER COURT, BRISTOL, CT, 06010, United States | +1 860-280-4797 | L.ATTLE@MFTECH.COM | 60 Wooster Court, Bristol, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER MIRABELLO | Agent | 60 WOOSTER COURT, BRISTOL, CT, 06010, United States | 60 WOOSTER COURT, BRISTOL, CT, 06010, United States | +1 860-280-4797 | L.ATTLE@MFTECH.COM | 60 Wooster Court, Bristol, CT, 06010, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | METAL FINISHING TECHNOLOGIES, LLC | MIRABELLO HOLDINGS, LLC | 2020-07-01 |
Name change | MFT ACQUISITION, LLC | METAL FINISHING TECHNOLOGIES, LLC | 2011-04-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012765013 | 2024-09-11 | 2024-09-11 | Change of Business Address | Business Address Change | - |
BF-0012348906 | 2024-04-09 | - | Annual Report | Annual Report | - |
BF-0011424914 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0010375771 | 2022-04-10 | - | Annual Report | Annual Report | 2022 |
0007299921 | 2021-04-15 | - | Annual Report | Annual Report | 2021 |
0006939225 | 2020-07-01 | 2020-07-01 | Amendment | Amend Name | - |
0006898721 | 2020-05-05 | - | Annual Report | Annual Report | 2020 |
0006440606 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006058314 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0005765204 | 2017-02-09 | - | Annual Report | Annual Report | 2017 |
Sources: 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