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 |
NAICS
541360 Geophysical Surveying and Mapping ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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