Search icon

M MASE LLC

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

Company Details

Entity Name: M MASE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Dec 2016
Business ALEI: 1226255
Annual report due: 31 Mar 2025
Business address: 2 Old New Milford Rd, Brookfield, CT, 06804, United States
Mailing address: 2 Old New Milford Rd, Suite 3A, Brookfield, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: athenamedicalllc@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL D MASE Agent 2 Old New Milford Rd, Brookfield, CT, 06804, United States 2 Old New Milford Rd, Brookfield, CT, 06804, United States +1 203-417-4092 athenamedicalllc@gmail.com 50 Town Farm Rd, New Milford, CT, 06776-3725, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL D MASE Officer 50 TOWN FARM RD, NEW MILFORD, CT, 06776, United States +1 203-417-4092 athenamedicalllc@gmail.com 50 Town Farm Rd, New Milford, CT, 06776-3725, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243438 2024-05-29 - Annual Report Annual Report -
BF-0008923876 2023-06-01 - Annual Report Annual Report 2018
BF-0009979838 2023-06-01 - Annual Report Annual Report -
BF-0008923879 2023-06-01 - Annual Report Annual Report 2017
BF-0010905441 2023-06-01 - Annual Report Annual Report -
BF-0008923877 2023-06-01 - Annual Report Annual Report 2019
BF-0011467983 2023-06-01 - Annual Report Annual Report -
BF-0008923878 2023-06-01 - Annual Report Annual Report 2020
BF-0011783413 2023-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006212932 2018-07-10 2018-07-10 Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003318010 Active OFS 2019-07-08 2024-07-08 ORIG FIN STMT

Parties

Name ARMADA FINANCIAL INC.
Role Secured Party
Name M MASE LLC
Role Debtor
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