Search icon

MJS LEASING, LLC

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

Company Details

Entity Name: MJS LEASING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 2014
Business ALEI: 1143579
Annual report due: 31 Mar 2025
Business address: 8 Setting Sun Trl, Ellington, CT, 06029-3524, United States
Mailing address: 8 Setting Sun Trl, Ellington, CT, United States, 06029-3524
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: mike@allsourceusa.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. SWANSON Agent 8 Setting Sun Trl, Ellington, CT, 06029-3524, United States 8 Setting Sun Trl, Ellington, CT, 06029-3524, United States +1 860-930-1700 mike@allsourceusa.com 27 STANDISH RD., ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL J. SWANSON Officer 27 STANDISH RD, ELLINGTON, CT, 06029, United States +1 860-930-1700 mike@allsourceusa.com 27 STANDISH RD., ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308823 2024-03-07 - Annual Report Annual Report -
BF-0011320100 2023-07-25 - Annual Report Annual Report -
BF-0010256686 2022-03-23 - Annual Report Annual Report 2022
0007205247 2021-03-04 - Annual Report Annual Report 2021
0006977184 2020-09-10 - Annual Report Annual Report 2019
0006977183 2020-09-10 - Annual Report Annual Report 2018
0006977185 2020-09-10 - Annual Report Annual Report 2020
0006032985 2018-01-25 - Annual Report Annual Report 2017
0006032975 2018-01-25 - Annual Report Annual Report 2016
0005393755 2015-09-09 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003383983 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name MJS LEASING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 40025 MJS LEASING LLC v. DAVID CUMMINGS ET AL. 2017-01-17 Appeal Case Disposed View Case
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