Search icon

MAIBACH EQUIPMENT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MAIBACH EQUIPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Sep 2013
Business ALEI: 1118129
Annual report due: 31 Mar 2024
Business address: 877 Grassy Hill Rd, Orange, CT, 06477-1655, United States
Mailing address: 877 Grassy Hill Rd, Orange, CT, United States, 06477-1655
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: klabritz@aol.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

Officer

Name Role Residence address
KELLY J. MAIBACH Officer 877 Grassy Hill Rd, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY JO MAIBACH Agent 877 Grassy Hill Rd, Orange, CT, 06477-1655, United States 877 Grassy Hill Rd, Orange, CT, 06477-1655, United States +1 203-770-5950 klabritz@aol.com 877 Grassy Hill Rd, Orange, CT, 06477-1655, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010629230 2023-01-15 - Annual Report Annual Report -
BF-0011313805 2023-01-15 - Annual Report Annual Report -
BF-0009765419 2022-05-23 - Annual Report Annual Report -
0006875863 2020-04-06 - Annual Report Annual Report 2020
0006309531 2019-01-07 - Annual Report Annual Report 2019
0006247937 2018-09-18 - Annual Report Annual Report 2018
0006138179 2018-03-26 - Annual Report Annual Report 2015
0006138161 2018-03-26 - Annual Report Annual Report 2014
0006138190 2018-03-26 - Annual Report Annual Report 2017
0006138185 2018-03-26 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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