Search icon

MA'S REAL ESTATE LLC

Company Details

Entity Name: MA'S REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2016
Business ALEI: 1208945
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 85 ATWOOD STREET, WATERTOWN, CT, 06795, United States
Mailing address: 85 ATWOOD STREET, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mrmr85@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY ANDREWS Agent 85 ATWOOD STREET, WATERTOWN, CT, 06795, United States 85 ATWOOD STREET, WATERTOWN, CT, 06795, United States +1 203-725-6394 mrmr85@yahoo.com 85 ATWOOD STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD ANDREWS JR. Officer No data No data No data 31 PROSPECT STREET, TERRYVILLE, CT, 06786, United States
MARY ANDREWS Officer 85 ATWOOD STREET, WATERTOWN, CT, 06795, United States +1 203-725-6394 mrmr85@yahoo.com 85 ATWOOD STREET, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260693 2024-02-14 No data Annual Report Annual Report No data
BF-0011458843 2023-03-10 No data Annual Report Annual Report No data
BF-0010260653 2022-03-06 No data Annual Report Annual Report 2022
0007093038 2021-02-01 No data Annual Report Annual Report 2021
0006865446 2020-03-31 No data Annual Report Annual Report 2020
0006328752 2019-01-21 No data Annual Report Annual Report 2019
0006033732 2018-01-25 No data Annual Report Annual Report 2018
0005859824 2017-06-06 No data Annual Report Annual Report 2017
0005589588 2016-06-21 2016-06-21 Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website