Search icon

MJB HOLDING COMPANY, L.L.C.

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

Company Details

Entity Name: MJB HOLDING COMPANY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Nov 2014
Business ALEI: 1161129
Annual report due: 31 Mar 2024
Business address: 120 SOUTH ST, MORRIS, CT, 06763, United States
Mailing address: 120 SOUTH ST, MORRIS, CT, United States, 06763
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: sunviewct@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MATTHEW J. BAKER JR Officer 120 SOUTH ST, MORRIS, CT, 06763, United States 129 FRANSON RD, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM L. STEVENS Agent SLAVIN, STAUFFACHER & SCOTT, 27 SIEMON COMPANY DRIVE, SUITE 300W, WATERTOWN, CT, 06795, United States SLAVIN, STAUFFACHER & SCOTT, 27 SIEMON COMPANY DRIVE, SUITE 300W, WATERTOWN, CT, 06795, United States +1 860-274-2511 matt33baker@gmail.com 380 MOUNT FAIR DRIVE, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011201859 2023-05-18 - Annual Report Annual Report -
BF-0010219623 2022-07-05 - Annual Report Annual Report 2022
0007165624 2021-02-16 - Annual Report Annual Report 2021
0006891245 2020-04-23 - Annual Report Annual Report 2019
0006891247 2020-04-23 - Annual Report Annual Report 2020
0006655905 2019-10-04 2019-10-04 Change of Agent Agent Change -
0006359098 2019-02-04 - Annual Report Annual Report 2017
0006359101 2019-02-04 - Annual Report Annual Report 2018
0005692566 2016-11-10 - Annual Report Annual Report 2016
0005657427 2016-09-23 - Annual Report Annual Report 2015
See something incorrect or outdated?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