Search icon

943 SILAS DEANE LLC

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

Company Details

Entity Name: 943 SILAS DEANE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 2012
Business ALEI: 1058784
Annual report due: 31 Mar 2025
Business address: 64 SCOTCH CAP RD 168, QUAKER HILL, CT, 06375, United States
Mailing address: 64 SCOTCH CAP RD 168, QUAKER HILL, CT, United States, 06375
ZIP code: 06375
County: New London
Place of Formation: CONNECTICUT
E-Mail: nonnasrestaurant@aol.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICK MLADENOVIC Agent 64 SCOTCH CAP RD 168, QUAKER HILL, CT, 06375, United States 64 SCOTCH CAP RD 168, QUAKER HILL, CT, 06375, United States +1 860-680-7889 JULIE@ABBETTBUSINESSSERVICES.COM CT, 64 SCOTCH CAP RD 168, QUAKER HILL, CT, 06375, United States

Officer

Name Role Business address Residence address
MARY MLADENOVIC Officer 64 SCOTCH CAP RD, 168, 64 SCOTCH CAP RD, 168, QUAKER HILL, CT, 06375, United States 64 SCOTCH CAP RD, 168, 64 SCOTCH CAP RD, 168, QUAKER HILL, CT, 06375, United States
Stacy Pachis Officer - 10 Hoyer Ct, East Greenwich, RI, 02818-1162, United States
Kristen Matsas Officer - 9 Colonial Dr, Waterford, CT, 06385-3307, United States
Jason Mladenovic Officer - 25 Alexander Dr, West Springfield, MA, 01089-4597, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013347785 2025-03-17 2025-03-17 Interim Notice Interim Notice -
BF-0012195163 2024-03-13 - Annual Report Annual Report -
BF-0011431560 2024-03-13 - Annual Report Annual Report -
BF-0010332109 2022-05-18 - Annual Report Annual Report 2022
0007359576 2021-06-03 - Annual Report Annual Report 2021
0006917197 2020-06-03 - Annual Report Annual Report 2020
0006476950 2019-03-19 - Annual Report Annual Report 2019
0006183841 2018-05-15 - Annual Report Annual Report 2018
0005836937 2017-05-05 - Annual Report Annual Report 2016
0005836938 2017-05-05 - Annual Report Annual Report 2017
See something incorrect or outdated?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