Search icon

MTEO, LLC

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

Company Details

Entity Name: MTEO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2017
Business ALEI: 1232438
Annual report due: 31 Mar 2026
Business address: 46 PRINCE ST SUITE 306, NEW HAVEN, CT, 06519, United States
Mailing address: 46 PRINCE ST SUITE 306, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: drtope@ctpulmonaryspecialists.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OSCAR M. PARENTE ESQ. Agent HERSHMAN LEGAL GROUP, P.C., ONE CHURCH ST., NEW HAVEN, CT, 06510, United States HERSHMAN LEGAL GROUP, P.C., ONE CHURCH ST., NEW HAVEN, CT, 06510, United States +1 203-777-0001 drtope@ctpulmonaryspecialists.com 475 PECK LANE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
MICHAEL IMEVBORE M.D. Officer 46 PRINCE ST, SUITE 306, NEW HAVEN, CT, 06519, United States 8 GREENWOOD LANE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075339 2025-03-10 - Annual Report Annual Report -
BF-0012410164 2024-02-19 - Annual Report Annual Report -
BF-0010629419 2023-02-22 - Annual Report Annual Report -
BF-0011332868 2023-02-22 - Annual Report Annual Report -
BF-0009864653 2022-05-23 - Annual Report Annual Report -
BF-0008622535 2022-05-23 - Annual Report Annual Report 2020
0006486169 2019-03-22 - Annual Report Annual Report 2019
0006486167 2019-03-22 - Annual Report Annual Report 2018
0005790223 2017-03-09 2017-03-09 Business Formation Certificate of Organization -

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
New Haven 46 PRINCE ST #307 264/0103/00227// 0.00 15111 Source Link
Acct Number 264 0103 00227
Assessment Value $106,960
Appraisal Value $152,800
Land Use Description PROF CONDO MDL-06
Zone BA

Parties

Name MTEO, LLC
Sale Date 2017-06-16
Sale Price $245,000
Name CHG REALTY LLC
Sale Date 2005-11-14
Sale Price $1,515,000
Name PRINCE MEDICAL INC
Sale Date 1994-07-19
New Haven 46 PRINCE ST #306 264/0103/00226// 0.00 15110 Source Link
Acct Number 264 0103 00226
Assessment Value $117,320
Appraisal Value $167,600
Land Use Description PROF CONDO MDL-06
Zone BA

Parties

Name MTEO, LLC
Sale Date 2017-06-16
Sale Price $245,000
Name CHG REALTY LLC
Sale Date 2005-11-14
Sale Price $1,515,000
Name PRINCE MEDICAL INC
Sale Date 1994-07-19
Sale Price $90
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