Search icon

MNB HOMES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MNB HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2016
Business ALEI: 1203401
Annual report due: 31 Mar 2024
Business address: 50 ORLEANS DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 50 ORLEANS DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mnbhomes@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK MICHAEL HAYES Agent 50 ORLEANS DR, BRISTOL, CT, 06010, United States 50 ORLEANS DR, BRISTOL, CT, 06010, United States +1 860-833-0602 MNBHOMES@YAHOO.COM CT, 50 ORLEANS DR, BRISTOL, CT, 06010, United States

Officer

Name Role Phone E-Mail Residence address
MARK MICHAEL HAYES Officer +1 860-833-0602 MNBHOMES@YAHOO.COM CT, 50 ORLEANS DR, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011449152 2023-04-02 - Annual Report Annual Report -
BF-0010234733 2022-02-23 - Annual Report Annual Report 2022
0007329630 2021-05-11 - Annual Report Annual Report 2021
0007182710 2021-02-22 - Annual Report Annual Report 2020
0006404883 2019-02-23 - Annual Report Annual Report 2019
0006054803 2018-02-05 - Annual Report Annual Report 2018
0005815218 2017-04-08 - Annual Report Annual Report 2017
0005540576 2016-04-05 2016-04-05 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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