Search icon

M J BOLLER LLC

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

Company Details

Entity Name: M J BOLLER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2014
Business ALEI: 1148665
Annual report due: 31 Mar 2025
Business address: 8 WICKETT STREET, PINE MEADOW, CT, 06061, United States
Mailing address: P.O. BOX 112, PINE MEADOW, CT, United States, 06061
ZIP code: 06061
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mjboller@gmail.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL JACOB BOLLER Agent 8 WICKETT STREET, PINE MEADOW, CT, 06061, United States p.o. box 112, Pine Meadow, CT, 06061, United States +1 860-808-7291 mjboller@gmail.com 174 BUNNELL STREET, COLEBROOK, CT, 06021, United States

Officer

Name Role Business address Residence address
MICHAEL J. BOLLER Officer 8 WICKETT STREET, PINE MEADOW, CT, 06061, United States 174 BUNNELL STREET, COLEBROOK, CT, 06021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013194474 2024-11-20 2024-11-20 Interim Notice Interim Notice -
BF-0012239219 2024-04-01 - Annual Report Annual Report -
BF-0011191136 2023-06-02 - Annual Report Annual Report -
BF-0010632101 2022-06-06 - Annual Report Annual Report -
BF-0010632100 2022-06-06 - Annual Report Annual Report -
BF-0010632103 2022-06-06 - Annual Report Annual Report -
BF-0010525386 2022-03-30 2022-03-30 Interim Notice Interim Notice -
0006608083 2019-07-29 - Annual Report Annual Report 2018
0006608079 2019-07-29 - Annual Report Annual Report 2017
0006608085 2019-07-29 - 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See something incorrect or outdated?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