Search icon

MAT-BOY REALTY, LLC

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

Company Details

Entity Name: MAT-BOY REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2011
Business ALEI: 1035946
Annual report due: 31 Mar 2026
Business address: 100 BARBOURTOWN ROAD, CANTON, CT, 06019, United States
Mailing address: 100 BARBOURTOWN ROAD, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gregboyko@comcast.net

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
GREGORY A. BOYKO Agent 100 BARBOURTOWN ROAD, CANTON, CT, 06019, United States 100 BARBOURTOWN ROAD, CANTON, CT, 06019, United States +1 860-713-9186 gregboyko@comcast.net 100 BARBOURTOWN ROAD, CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD ROBERGE Officer 117 BARBOURTOWN ROAD, CANTON, CT, 06019, United States - - 117 BARBOURTOWN ROAD, CANTON, CT, 06019, United States
LINWOOD S. MATHER III Officer 15 WEST ROAD, CANTON, CT, 06019, United States - - 15 WEST ROAD, CANTON, CT, 06019, United States
GREGORY A. BOYKO Officer 100 BARBOURTOWN ROAD, CANTON, CT, 06019, United States +1 860-713-9186 gregboyko@comcast.net 100 BARBOURTOWN ROAD, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008062 2025-02-27 - Annual Report Annual Report -
BF-0012091181 2024-01-14 - Annual Report Annual Report -
BF-0011189670 2023-01-17 - Annual Report Annual Report -
BF-0010307941 2022-02-26 - Annual Report Annual Report 2022
0007095009 2021-02-01 - Annual Report Annual Report 2021
0006758597 2020-02-17 - Annual Report Annual Report 2020
0006385805 2019-02-15 - Annual Report Annual Report 2019
0006035437 2018-01-25 - Annual Report Annual Report 2018
0005810454 2017-04-04 - Annual Report Annual Report 2017
0005536435 2016-04-12 - Annual Report Annual Report 2015
See something incorrect or outdated?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