Search icon

MEBCINEMA LLC

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

Company Details

Entity Name: MEBCINEMA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 May 2012
Business ALEI: 1071121
Annual report due: 31 Mar 2025
Business address: 151 MAY ST, NAUGATUCK, CT, 06770, United States
Mailing address: 151 MAY ST, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mail@mebcinema.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARK E BOISVERT Officer 151 May St, Naugatuck, CT, 06770-3427, United States 151 May St, Naugatuck, CT, 06770-3427, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK EDMUND BOISVERT Agent 151 May St, Naugatuck, CT, 06770-3427, United States 151 May St, Naugatuck, CT, 06770-3427, United States +1 203-830-9907 mail@mebcinema.com 151 May St, Naugatuck, CT, 06770-3427, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011435054 2024-02-23 - Annual Report Annual Report -
BF-0012193141 2024-02-23 - Annual Report Annual Report -
BF-0009324016 2022-09-19 - Annual Report Annual Report 2014
BF-0009324017 2022-09-19 - Annual Report Annual Report 2016
BF-0009324019 2022-09-19 - Annual Report Annual Report 2020
BF-0010887397 2022-09-19 - Annual Report Annual Report -
BF-0009324021 2022-09-19 - Annual Report Annual Report 2015
BF-0009324022 2022-09-19 - Annual Report Annual Report 2018
BF-0009324018 2022-09-19 - Annual Report Annual Report 2019
BF-0010067743 2022-09-19 - Annual Report Annual Report -
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