Search icon

14 MOHAWK DRIVE, LLC

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

Company Details

Entity Name: 14 MOHAWK DRIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 2013
Business ALEI: 1101055
Annual report due: 31 Mar 2026
Business address: 22 MOHAWK DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 22 MOHAWK DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lmallone79@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LARRY E. MALLONE Agent 22 MOHAWK LANE, TRUMBULL, CT, 06611, United States 22 MOHAWK LANE, TRUMBULL, CT, 06611, United States +1 203-334-2225 lmallone79@gmail.com 22 MOHAWK LANE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
NATALIE K. MALLONE Officer 22 MOHAWK LANE, TRUMBULL, CT, 06611, United States - - 22 MOHAWK LANE, TRUMBULL, CT, 06611, United States
LARRY E. MALLONE Officer 22 MOHAWK LANE, TRUMBULL, CT, 06611, United States +1 203-334-2225 lmallone79@gmail.com 22 MOHAWK LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028493 2025-02-28 - Annual Report Annual Report -
BF-0012256182 2024-04-05 - Annual Report Annual Report -
BF-0011306001 2023-02-03 - Annual Report Annual Report -
BF-0009667357 2023-02-03 - Annual Report Annual Report 2020
BF-0009946299 2023-02-03 - Annual Report Annual Report -
BF-0009667358 2023-02-03 - Annual Report Annual Report 2016
BF-0009667359 2023-02-03 - Annual Report Annual Report 2015
BF-0009667361 2023-02-03 - Annual Report Annual Report 2017
BF-0010821605 2023-02-03 - Annual Report Annual Report -
BF-0009667360 2023-02-03 - Annual Report Annual Report 2019
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