Entity Name: | MK ELECTION SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 2016 |
Business ALEI: | 1214274 |
Annual report due: | 31 Mar 2025 |
Business address: | 441 42ND STREET, PITTSBURGH, PA, 15201, United States |
Mailing address: | 441 42ND STREET, PITTSBURGH, PA, United States, 15201 |
Place of Formation: | PENNSYLVANIA |
E-Mail: | kenny@mkelections.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MK ELECTION SERVICES LLC, NEW YORK | 5678362 | NEW YORK |
Headquarter of | MK ELECTION SERVICES LLC, KENTUCKY | 1197018 | KENTUCKY |
Name | Role |
---|---|
ZANGARI COHN CUTHBERTSON DUHL & GRELLO P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CALEB KLEPPNER | Officer | 175 LINDEN STREET, NEW HAVEN, CT, 06511, United States | 175 LINDEN STREET, NEW HAVEN, CT, 06511, United States |
KENNETH MOSTERN | Officer | 441 42ND STREET, PITTSBURGH, PA, 15201, United States | 441 42ND STREET, 441 42ND STREET, PITTSBURGH, PA, 15201, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012257300 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011462873 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010262108 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007280165 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0006868543 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006590550 | 2019-07-05 | 2019-07-15 | Change of Business Address | Business Address Change | - |
0006406916 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006042795 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0006020754 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
0005878981 | 2017-07-03 | 2017-07-14 | Change of Business Address | Business Address Change | - |
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