Search icon

136 MT PLEASANT, LLC

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

Company Details

Entity Name: 136 MT PLEASANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Aug 2015
Business ALEI: 1183281
Annual report due: 31 Mar 2026
Business address: 1965 BUCKS HILL ROAD, SOUTHBURY, CT, 06488, United States
Mailing address: 1965 BUCKS HILL ROAD, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: koskelowskijr@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK KOSKELOWSKI Agent 1965 Bucks Hill Rd, Southbury, CT, 06488-2474, United States 1965 BUCKS HILL ROAD, SOUTHBURY, CT, 06488, United States +1 203-910-3227 koskelowskijr@aol.com 1965 BUCKS HILL ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK KOSKELOWSKI Officer 1965 Bucks Hill Rd, Southbury, CT, 06488-2474, United States +1 203-910-3227 koskelowskijr@aol.com 1965 BUCKS HILL ROAD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009145433 2025-03-24 - Annual Report Annual Report 2020
BF-0013054368 2025-03-24 - Annual Report Annual Report -
BF-0011216495 2025-03-24 - Annual Report Annual Report -
BF-0009145434 2025-03-24 - Annual Report Annual Report 2019
BF-0010763211 2025-03-24 - Annual Report Annual Report -
BF-0009834857 2025-03-24 - Annual Report Annual Report -
BF-0012549167 2024-02-07 2024-02-07 Reinstatement Certificate of Reinstatement -
BF-0011962776 2023-09-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011833110 2023-06-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006323162 2019-01-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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