Search icon

MGB REALTY LLC

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

Company Details

Entity Name: MGB REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2016
Business ALEI: 1215773
Annual report due: 31 Mar 2025
Business address: 437 MAIN STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 437 MAIN STREET 425 MAIN STREET, 4TH FLOOR, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mbalaban@balabanlaw.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK A. BALABAN Agent 425 MAIN STREET, 4TH FLOOR, MIDDLETOWN, CT, 06457, United States 425 MAIN STREET, 4TH FLOOR, MIDDLETOWN, CT, 06457, United States +1 860-301-7410 MBRAMATO62@GMAIL.COM 425 MAIN STREET, FOURTH FLOOR, MIDDLETOWN, CT, 06492, United States

Officer

Name Role Business address Residence address
MARISA BRAMATO Officer 437 MAIN STREET, MIDDLETOWN, CT, 06457, United States 87 WATCH HILL DRIVE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570502 2024-04-12 - Annual Report Annual Report -
BF-0011470240 2023-05-17 - Annual Report Annual Report -
BF-0010266818 2023-01-23 - Annual Report Annual Report 2022
0007052718 2021-01-05 - Annual Report Annual Report 2020
0007052712 2021-01-05 - Annual Report Annual Report 2018
0007052715 2021-01-05 - Annual Report Annual Report 2019
0007052721 2021-01-05 - Annual Report Annual Report 2021
0006196337 2018-06-08 - Annual Report Annual Report 2017
0005639953 2016-08-30 2016-08-30 Business Formation Certificate of Organization -

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Plainville 8 GRANT AVE R01866 0.1200 Source Link
Property Use Residential
Primary Use Residential
Zone R-10
Appraised Value 199,000
Assessed Value 139,300

Parties

Name ZUP STEVEN D
Sale Date 2008-02-26
Sale Price $159,000
Name BERNIER DANIEL
Sale Date 2007-05-08
Sale Price $136,000
Name GUSTAFSON MARJORIE B
Sale Date 1990-06-29
Sale Price $0
Name EDGERTON GREGORY L & VIRGINIA L
Sale Date 1987-07-27
Sale Price $0
Name ZITA RONALD A & JANICE
Sale Date 1983-10-28
Sale Price $0
Name KORNFIELD STEVE & CYNTHIA M
Sale Date 1980-10-24
Sale Price $0
Name MGB REALTY LLC
Sale Date 1980-05-09
Sale Price $0
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