Search icon

MARIO MERCADO ENTERPRISE LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: MARIO MERCADO ENTERPRISE LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Dec 2016
Business ALEI: 1225494
Annual report due: 31 Mar 2025
Business address: 18 EARL AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 18 EARL AVENUE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MARIOMERCADOENTERPRISE@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO MERCADO Agent 18 EARL AVENUE, HAMDEN, CT, 06514, United States 18 EARL AVENUE, HAMDEN, CT, 06514, United States +1 860-634-7485 MARIOMERCADOENTERPRISE@GMAIL.COM 19 SARAH DR., UNCASVILLE, CT, 06382, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIO MERCADO Officer 18 EARL AVENUE, HAMDEN, CT, 06514, United States +1 860-634-7485 MARIOMERCADOENTERPRISE@GMAIL.COM 19 SARAH DR., UNCASVILLE, CT, 06382, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242737 2024-02-13 - Annual Report Annual Report -
BF-0009885996 2023-06-30 - Annual Report Annual Report -
BF-0011466636 2023-06-30 - Annual Report Annual Report -
BF-0009207153 2023-06-30 - Annual Report Annual Report 2019
BF-0009207154 2023-06-30 - Annual Report Annual Report 2020
BF-0010904718 2023-06-30 - Annual Report Annual Report -
BF-0011834846 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006352756 2019-01-31 - Annual Report Annual Report 2017
0006352759 2019-01-31 - Annual Report Annual Report 2018
0005726744 2016-12-29 2016-12-29 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See something incorrect or outdated?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