Search icon

MKSDEVELOP LLC

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

Company Details

Entity Name: MKSDEVELOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 May 2017
Business ALEI: 1239476
Annual report due: 31 Mar 2025
Business address: 98 BENSON RD, BRIDGEWATER, CT, 06752, United States
Mailing address: 98 BENSON RD, BRIDGEWATER, CT, United States, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: MATTHEW.SHABET@GMAIL.COM

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MATTHEW SHABET Officer 98 BENSON RD, BRIDGEWATER, CT, 06752, United States 98 BENSON RD, BRIDGEWATER, CT, 06752, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL G. JOHNSON ESQ. Agent C/O CUMMINGS & LOCKWOOD LLC (DGJ), SIX LANDMARK SQUARE, STAMFORD, CT, 06901, United States C/O CUMMINGS & LOCKWOOD LLC (DGJ), SIX LANDMARK SQUARE, STAMFORD, CT, 06901, United States +1 203-351-4317 cleschack@cl-law.com 284 LALLEY BLVD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012109229 2024-11-01 - Annual Report Annual Report -
BF-0011338533 2023-04-05 - Annual Report Annual Report -
BF-0010202588 2022-03-03 - Annual Report Annual Report 2022
0007130400 2021-02-05 - Annual Report Annual Report 2021
0006923295 2020-06-12 - Annual Report Annual Report 2020
0006508672 2019-03-29 - Annual Report Annual Report 2018
0006508687 2019-03-29 - Annual Report Annual Report 2019
0005846572 2017-05-18 2017-05-18 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See something incorrect or outdated?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