Entity Name: | J. MEZES & SONS II LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Dec 2015 |
Business ALEI: | 1192394 |
Annual report due: | 31 Mar 2025 |
Business address: | 260 Milbank Avenue, Greenwich, CT, 06830, United States |
Mailing address: | 260 Milbank Avenue, Greenwich, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | christo.malone@gmail.com |
NAICS
811198 All Other Automotive Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ALICE MALONE | Officer | 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States | 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States |
MARK SPANO | Officer | 98 Sunny Ridge Rd, Harrison, NY, 10528-1922, United States | 111 WEST MAIN STREET, BAY SHORE, NY, 11706, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER MALONE ESQ. | Agent | 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States | 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States | +1 203-273-8191 | christo.malone@gmail.com | 260 MILBANK AVENUE, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012262785 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0010536977 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0011450958 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009912213 | 2022-03-17 | - | Annual Report | Annual Report | - |
BF-0009154902 | 2022-03-17 | - | Annual Report | Annual Report | 2020 |
0007086370 | 2021-01-28 | 2021-01-28 | Change of Agent | Agent Change | - |
0006485223 | 2019-03-22 | - | Annual Report | Annual Report | 2019 |
0006248240 | 2018-09-19 | 2018-09-19 | Change of Agent Address | Agent Address Change | - |
0006153612 | 2018-04-05 | - | Annual Report | Annual Report | 2018 |
0006151547 | 2018-04-03 | - | Annual Report | Annual Report | 2017 |
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