Search icon

MJH SERVICES LLC

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

Company Details

Entity Name: MJH SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 2011
Business ALEI: 1036365
Annual report due: 31 Mar 2026
Business address: 49 FOREST DR., SANDY HOOK, CT, 06482, United States
Mailing address: 49 FOREST DRIVE, SANDY HOOK, CT, United States, 06492
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: donna.mandulak358@frontier.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK MARSIC Agent 49 FOREST DR., SANDY HOOK, CT, 06482, United States 49 FOREST DR., SANDY HOOK, CT, 06482, United States +1 203-410-5296 donna.mandulak358@frontier.com 49 FOREST DR., SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK MARSIC Officer 49 FOREST DR., SANDY HOOK, CT, 06482, United States +1 203-410-5296 donna.mandulak358@frontier.com 49 FOREST DR., SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008155 2025-03-15 - Annual Report Annual Report -
BF-0012089822 2024-02-21 - Annual Report Annual Report -
BF-0011187400 2023-03-26 - Annual Report Annual Report -
BF-0010222634 2022-03-25 - Annual Report Annual Report 2022
0007267951 2021-03-29 - Annual Report Annual Report 2021
0006895978 2020-04-30 - Annual Report Annual Report 2020
0006318620 2019-01-11 - Annual Report Annual Report 2019
0006155244 2018-04-06 - Annual Report Annual Report 2018
0005808875 2017-04-03 - Annual Report Annual Report 2017
0005544974 2016-04-19 - 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See something incorrect or outdated?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