MP LANGUAGE SERVICES, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | MP LANGUAGE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Dec 2014 |
Business ALEI: | 1161097 |
Annual report due: | 31 Mar 2026 |
Business address: | 191 WIESE ALBERT RD, HIGGANUM, CT, 06451, United States |
Mailing address: | PO BOX 228 PO BOX 228, HIGGANUM, CT, United States, 06441 |
ZIP code: | 06451 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | miguel@mplanguage.com |
NAICS
541930 Translation and Interpretation ServicesThis industry comprises establishments primarily engaged in translating written material and interpreting speech from one language to another and establishments primarily engaged in providing sign language services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MIGUEL PURGATORIO | Officer | 191 WIESE ALBERT RD, 191 WIESE ALBERT RD, HIGGANUM, CT, 06441, United States | 191 WIESE ALBERT RD, 191 WIESE ALBERT RD, HIGGANUM, CT, 06441, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012424524 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011201423 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010264500 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007280424 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0006850840 | 2020-03-26 | - | Annual Report | Annual Report | 2020 |
0006633921 | 2019-08-30 | 2019-08-30 | Change of Business Address | Business Address Change | - |
0006505130 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006146106 | 2018-03-30 | - | Annual Report | Annual Report | 2018 |
0005978110 | 2017-12-02 | - | Annual Report | Annual Report | 2017 |
0005976833 | 2017-11-27 | 2017-11-27 | Change of Agent | Agent Change | - |
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