Search icon

MAPXTRA, LLC

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

Company Details

Entity Name: MAPXTRA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Jan 2015
Business ALEI: 1165509
Annual report due: 31 Mar 2024
Business address: 790 Ridge Rd, Middletown, CT, 06457, United States
Mailing address: PO BOX 462, Bethlehem, CT, United States, 06751
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jlammer@mapxtra.com

Industry & Business Activity

NAICS

541360 Geophysical Surveying and Mapping Services

This industry comprises establishments primarily engaged in gathering, interpreting, and mapping geophysical data. Establishments in this industry often specialize in locating and measuring the extent of subsurface resources, such as oil, gas, and minerals, but they may also conduct surveys for engineering purposes. Establishments in this industry use a variety of surveying techniques depending on the purpose of the survey, including magnetic surveys, gravity surveys, seismic surveys, or electrical and electromagnetic surveys. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSHUA LEE LAMMER Officer 790 Ridge Rd, Middletown, CT, 06457-5446, United States 790 Ridge Rd, Middletown, CT, 06457-5446, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joshua Lammer Agent 790 Ridge Rd, Middletown, CT, 06457, United States PO BOX 462, Bethlehem, CT, 06751, United States +1 860-227-8479 jlammer@mapxtra.com 41 Judge Ln, Bethlehem, CT, 06751-1902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011205934 2023-07-21 - Annual Report Annual Report -
BF-0009932028 2023-07-21 - Annual Report Annual Report -
BF-0009490202 2023-07-21 - Annual Report Annual Report 2020
BF-0010757920 2023-07-21 - Annual Report Annual Report -
BF-0009490200 2023-07-21 - Annual Report Annual Report 2019
BF-0011832844 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011059351 2022-11-11 2022-11-11 Change of Business Address Business Address Change -
BF-0009490201 2022-11-11 - Annual Report Annual Report 2018
0006069180 2018-02-10 - Annual Report Annual Report 2016
0006069187 2018-02-10 2018-02-10 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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