Entity Name: | MI TIERRA MULTISERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Dec 2012 |
Business ALEI: | 1091076 |
Annual report due: | 31 Mar 2025 |
Business address: | 178 MAIN STREET, BRISTOL, CT, 06010, United States |
Mailing address: | 178 MAIN STREET, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mitierramultiservicesct@gmail.com |
NAICS
445131 Convenience RetailersThis U.S. industry comprises establishments primarily engaged in retailing a limited line of groceries that generally includes milk, bread, soda, and snacks, such as convenience stores or food marts (except those operating fuel pumps). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LUCY I FAICAN | Agent | 178 MAIN STREET, BRISTOL, CT, 06010, United States | 178 MAIN STREET, BRISTOL, CT, 06010, United States | +1 860-869-5685 | mitierramultiservicesct@gmail.com | 24 Carlson St, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LUCY I FAICAN | Officer | 178 MAIN STREET, BRISTOL, CT, 06010, United States | +1 860-869-5685 | mitierramultiservicesct@gmail.com | 24 Carlson St, BRISTOL, CT, 06010, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RDS.004242 | RETAIL DAIRY STORE | INACTIVE | EXPIRED | 2012-12-17 | 2021-09-02 | 2023-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012100388 | 2024-08-08 | - | Annual Report | Annual Report | - |
BF-0011301252 | 2024-08-08 | - | Annual Report | Annual Report | - |
BF-0010529753 | 2022-04-08 | - | Annual Report | Annual Report | - |
BF-0009078817 | 2022-01-14 | - | Annual Report | Annual Report | 2015 |
BF-0009078814 | 2022-01-14 | - | Annual Report | Annual Report | 2020 |
BF-0009078815 | 2022-01-14 | - | Annual Report | Annual Report | 2018 |
BF-0009078810 | 2022-01-14 | - | Annual Report | Annual Report | 2014 |
BF-0009078812 | 2022-01-14 | - | Annual Report | Annual Report | 2017 |
BF-0009078816 | 2022-01-14 | - | Annual Report | Annual Report | 2013 |
BF-0009078811 | 2022-01-14 | - | Annual Report | Annual Report | 2019 |
Sources: 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