Search icon

J. MEZES & SONS II LLC

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

Company Details

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

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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