Search icon

MICHAEL ALLEN OF MERIDEN, LLC

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

Company Details

Entity Name: MICHAEL ALLEN OF MERIDEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2016
Business ALEI: 1207352
Annual report due: 31 Mar 2026
Business address: 21 Albertson Way, Bristol, CT, 06010-8431, United States
Mailing address: 21 Albertson Way, Bristol, CT, United States, 06010-8431
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mmickiewiczjr@gmail.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
MICHAEL A. MICKIEWICZ JR. Agent 21 Albertson Way, Bristol, CT, 06010-8431, United States 21 Albertson Way, Bristol, CT, 06010-8431, United States +1 203-213-2406 MMICKIEWICZJR@GMAIL.COM 21 Albertson Way, Bristol, CT, 06010-8431, United States

Officer

Name Role Phone E-Mail Residence address
MICHAEL A. MICKIEWICZ JR. Officer +1 203-213-2406 MMICKIEWICZJR@GMAIL.COM 21 Albertson Way, Bristol, CT, 06010-8431, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063735 2025-02-12 - Annual Report Annual Report -
BF-0012257949 2024-03-21 - Annual Report Annual Report -
BF-0011453443 2023-03-16 - Annual Report Annual Report -
BF-0010299482 2022-03-31 - Annual Report Annual Report 2022
0007196732 2021-03-01 - Annual Report Annual Report 2021
0007196722 2021-03-01 - Annual Report Annual Report 2020
0006507182 2019-03-29 - Annual Report Annual Report 2019
0006456881 2019-03-12 - Annual Report Annual Report 2017
0006456898 2019-03-12 - Annual Report Annual Report 2018
0005578711 2016-06-01 2016-06-01 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See something incorrect or outdated?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