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 |
NAICS
812199 Other Personal Care ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||
|
Name | ARMADA FINANCIAL INC. |
Role | Secured Party |
Name | M MASE LLC |
Role | Debtor |
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