Entity Name: | MJT PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Apr 2014 |
Business ALEI: | 1142130 |
Annual report due: | 31 Mar 2026 |
Business address: | 10 North Main Street, WEST HARTFORD, CT, 06107, United States |
Mailing address: | 10 North Main Street, Suite 315, WEST HARTFORD, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mike.trinh217@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
TRINH LAW LLC | Agent |
Name | Role | Residence address |
---|---|---|
MIKE TRINH | Officer | 109 High Wood Rd, West Hartford, CT, 06117-1121, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013036748 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012310156 | 2024-04-16 | - | Annual Report | Annual Report | - |
BF-0009585867 | 2023-06-04 | - | Annual Report | Annual Report | 2018 |
BF-0010829589 | 2023-06-04 | - | Annual Report | Annual Report | - |
BF-0011321829 | 2023-06-04 | - | Annual Report | Annual Report | - |
BF-0009585866 | 2023-06-04 | - | Annual Report | Annual Report | 2019 |
BF-0009950502 | 2023-06-04 | - | Annual Report | Annual Report | - |
BF-0009585865 | 2023-06-04 | - | Annual Report | Annual Report | 2020 |
BF-0011794810 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006872533 | 2020-04-02 | 2020-04-03 | Change of Agent | Agent Change | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 637 BURRITT ST | D4D/78/// | 0.14 | 4344 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MJT PROPERTIES LLC |
Sale Date | 2022-06-07 |
Sale Price | $180,000 |
Name | SCHALKER COLETTE |
Sale Date | 2002-11-13 |
Sale Price | $172,000 |
Name | PICARD C ROBERT + |
Sale Date | 1984-10-01 |
Name | GENEVIEVE M GVELEK |
Sale Date | 1961-03-07 |
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