Search icon

MAYAN GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAYAN GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2012
Business ALEI: 1060049
Annual report due: 31 Mar 2026
Business address: 2 POMPERAUG OFFICE PARK STE B3, SOUTHBURY, CT, 06488, United States
Mailing address: 2 POMPERAUG OFFICE PARK STE B3, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mayangroupllc@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
VINCENT T. WOJCIK JR. Officer +1 203-364-7761 ted2312@gmail.com 2 Bari Dr, Newtown, CT, 06470-2204, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT T. WOJCIK JR. Agent 2 POMPERAUG OFFICE PARK STE B3, SOUTHBURY, CT, 06488, United States 2 Bari Dr, Newtown, CT, 06470-2204, United States +1 203-364-7761 ted2312@gmail.com 2 Bari Dr, Newtown, CT, 06470-2204, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018556 2025-01-27 - Annual Report Annual Report -
BF-0012141051 2024-01-28 - Annual Report Annual Report -
BF-0011433819 2023-04-01 - Annual Report Annual Report -
BF-0010192088 2022-03-21 - Annual Report Annual Report 2022
0007083717 2021-01-26 - Annual Report Annual Report 2021
0006741130 2020-02-04 - Annual Report Annual Report 2020
0006469750 2019-03-15 - Annual Report Annual Report 2019
0006352670 2019-01-31 - Annual Report Annual Report 2018
0006024349 2018-01-22 - Annual Report Annual Report 2017
0005477259 2016-01-29 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Southbury 2 POMPERAUG OFFICE PK BSMT #B3 POMPGOP/TWO//B3/CU - 4477 Source Link
Acct Number 00381500
Assessment Value $17,560
Appraisal Value $25,080
Land Use Description Commercial Condo
Zone B-2C

Parties

Name MAYAN GROUP, LLC
Sale Date 2012-02-01
Name WOJCIK VINCENT T JR
Sale Date 2011-12-16
Sale Price $102,000
Name POMPERAUG OFFICR PK BLDG TWO S-103 LLC
Sale Date 2007-09-07
Name PARON FINANCIAL COMPANY
Sale Date 1998-09-01
Sale Price $10,000
Southbury 2 POMPERAUG OFFICE PK UNIT #U103 POMPGOP/TWO//#U103/CU - 4447 Source Link
Acct Number 00378500
Assessment Value $35,320
Appraisal Value $50,450
Land Use Description Commercial Condo
Zone B-2C

Parties

Name MAYAN GROUP, LLC
Sale Date 2012-02-01
Name WOJCIK VINCENT T JR
Sale Date 2011-12-16
Sale Price $102,000
Name POMPERAUG OFF PK BLDG TWO S-103 LLC
Sale Date 2007-09-07
Name WHITEHEAD LEWIS
Sale Date 2000-07-13
Sale Price $65,000
Name PARON THOMAS & HERTBERG ANN H
Sale Date 1996-08-06
Sale Price $63,000
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