Search icon

MAYA HOLDINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAYA HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2014
Business ALEI: 1141043
Annual report due: 31 Mar 2026
Business address: 266 POST RD EAST, WESTPORT, CT, 06880, United States
Mailing address: 266 POST RD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: smaya@mayalaw.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role
MAYA MURPHY, P.C. Agent

Officer

Name Role Business address Residence address
JOSEPH MAYA Officer 266 POST ROAD EAST, WESTPORT, CT, 06880, United States 266 POST RD E, WESTPORT, CT, 06880, United States
SUSAN MAYA Officer 266 POST ROAD EAST, WESTPORT, CT, 06880, United States 8 SALEM LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036462 2025-03-25 - Annual Report Annual Report -
BF-0012308934 2024-01-29 - Annual Report Annual Report -
BF-0011320014 2023-02-20 - Annual Report Annual Report -
BF-0010356492 2022-03-08 - Annual Report Annual Report 2022
0007146143 2021-02-11 - Annual Report Annual Report 2021
0006792169 2020-02-27 - Annual Report Annual Report 2020
0006424409 2019-03-05 - Annual Report Annual Report 2019
0006118038 2018-03-12 - Annual Report Annual Report 2018
0006118035 2018-03-12 - Annual Report Annual Report 2017
0005745177 2017-01-19 - 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See something incorrect or outdated?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