Search icon

MEVAX IMPROVEMENTS LLC

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

Company Details

Entity Name: MEVAX IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2016
Business ALEI: 1215885
Annual report due: 31 Mar 2026
Business address: 212 GREENWOOD DRIVE, MANCHESTER, CT, 06042, United States
Mailing address: 212 GREENWOOD DRIVE, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mevax.m1@gmail.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
J & J FINANCIAL ASSOCIATES LLC Agent

Officer

Name Role Residence address
MONIKA D MIAZGA Officer 212 GREENWOOD DRIVE, MANCHESTER, CT, 06042, United States
ZBIGNIEW MIAZGA Officer 212 GREENWOOD DRIVE, MANCHESTER, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646662 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-09-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069597 2025-03-17 - Annual Report Annual Report -
BF-0012243839 2024-03-15 - Annual Report Annual Report -
BF-0011471145 2023-03-14 - Annual Report Annual Report -
BF-0010253261 2022-03-31 - Annual Report Annual Report 2022
0007336123 2021-05-14 - Annual Report Annual Report 2021
0006876101 2020-04-06 - Annual Report Annual Report 2020
0006387938 2019-02-18 - Annual Report Annual Report 2019
0006126768 2018-03-16 - Annual Report Annual Report 2018
0005934803 2017-09-25 - Annual Report Annual Report 2017
0005640813 2016-08-26 2016-08-26 Business Formation Certificate of Organization -
See something incorrect or outdated?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