Entity Name: | MSM PROPERTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 15 Feb 2012 |
Business ALEI: | 1062470 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 551114 - Corporate, Subsidiary, and Regional Managing Offices |
Business address: | 320 PARK AVENUE, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 320 PARK AVE., BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | msmvette@hotmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL S. MITCHELL | Agent | 320 PARK AVENUE, BRIDGEPORT, CT, 06604, United States | 320 PARK AVENUE, BRIDGEPORT, CT, 06604, United States | +1 203-243-3237 | msmvette@hotmail.com | 320 PARK AVENUE, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL MITCHELL | Officer | 320 PARK AVE., BRIDGEPORT, CT, 06604, United States | 64 Ruby Dr, Manchester, CT, 06040-8052, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013242100 | 2024-12-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012755669 | 2024-09-04 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010530104 | 2022-05-19 | No data | Annual Report | Annual Report | No data |
BF-0009766196 | 2022-01-16 | No data | Annual Report | Annual Report | No data |
0006954625 | 2020-07-29 | No data | Annual Report | Annual Report | 2020 |
0006954618 | 2020-07-29 | No data | Annual Report | Annual Report | 2017 |
0006954623 | 2020-07-29 | No data | Annual Report | Annual Report | 2019 |
0006954611 | 2020-07-29 | No data | Annual Report | Annual Report | 2016 |
0006954620 | 2020-07-29 | No data | Annual Report | Annual Report | 2018 |
0005470871 | 2016-01-25 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website