Search icon

MMR HOPE LLC

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

Company Details

Entity Name: MMR HOPE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2012
Business ALEI: 1092078
Annual report due: 31 Mar 2026
Business address: 1010 HOPE STREET 2ND FL., STAMFORD, CT, 06907, United States
Mailing address: 1010 HOPE STREET 2ND FL., STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@plazarealtymgmt.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICHARD SMERIGLIO Officer 1010 HOPE STREET 2ND FL., STAMFORD, CT, 06907, United States 140 OVERBROOK DRIVE, STAMFORD, CT, 06906, United States
MICHAEL J. HIBBERT Officer 1010 HOPE STREET, 2ND FL, STAMFORD, CT, 06907, United States 12 CONRAD RD., NEW CANAAN, CT, 06840, United States
MICHAEL LOMBARDO Officer 1010 HOPE STREET, STAMFORD, CT, 06907, United States 4 Gray Squirrel Dr, Norwalk, CT, 06850-2202, United States

Agent

Name Role
IVEY, BARNUM & O'MARA, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023950 2025-03-06 - Annual Report Annual Report -
BF-0012098630 2024-02-07 - Annual Report Annual Report -
BF-0011296542 2023-02-07 - Annual Report Annual Report -
BF-0010274564 2022-02-07 - Annual Report Annual Report 2022
0007145045 2021-02-11 - Annual Report Annual Report 2021
0006747895 2020-02-10 - Annual Report Annual Report 2020
0006443714 2019-03-11 - Annual Report Annual Report 2019
0006071062 2018-02-12 - Annual Report Annual Report 2018
0005981564 2017-12-08 - Annual Report Annual Report 2017
0005697960 2016-11-16 - Annual Report Annual Report 2016
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