Search icon

MIASMO LLC

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

Company Details

Entity Name: MIASMO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 2016
Business ALEI: 1226474
Annual report due: 31 Mar 2026
Business address: 85 LIDO RD, UNIONVILLE, CT, 06085, United States
Mailing address: 85 LIDO RD, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: john@farmingtonmetal.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN CUNNINGHAM Agent 85 LIDO RD, UNIONVILLE, CT, 06085, United States 85 LIDO RD, UNIONVILLE, CT, 06085, United States +1 860-402-5148 john@farmingtonmetal.com 17 Hidden Woods Dr, Marlborough, CT, 06447-1270, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN CUNNINGHAM Officer 85 LIDO RD, UNIONVILLE, CT, 06085, United States +1 860-402-5148 john@farmingtonmetal.com 17 Hidden Woods Dr, Marlborough, CT, 06447-1270, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068813 2025-03-18 - Annual Report Annual Report -
BF-0012243115 2024-03-06 - Annual Report Annual Report -
BF-0008252692 2023-05-22 - Annual Report Annual Report 2020
BF-0011470606 2023-05-22 - Annual Report Annual Report -
BF-0009980918 2023-05-22 - Annual Report Annual Report -
BF-0008252693 2023-05-22 - Annual Report Annual Report 2019
BF-0008252695 2023-05-22 - Annual Report Annual Report 2017
BF-0008252694 2023-05-22 - Annual Report Annual Report 2018
BF-0010906840 2023-05-22 - Annual Report Annual Report -
BF-0011783432 2023-05-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Property Vision Details

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 MBLU Size PID url
Bristol 26 LEWIS ST 24//236/7// 0.34 2262 Source Link
Acct Number 0148059
Assessment Value $144,970
Appraisal Value $207,100
Land Use Description Industrial
Zone BG
Land Assessed Value $47,880
Land Appraised Value $68,400

Parties

Name MIASMO LLC
Sale Date 2018-05-21
Sale Price $215,000
Name REDMAN ARTHUR R JR + LINDA C
Sale Date 2018-05-21
Name REDMAN ARTHUR JR
Sale Date 2018-03-23
Name REDMAN RUTH A
Sale Date 2018-03-23
Name REDMAN LINDA C
Sale Date 2018-03-23
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