Search icon

MHCLARKE PROPERTIES, LLC

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

Company Details

Entity Name: MHCLARKE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2017
Business ALEI: 1242047
Annual report due: 31 Mar 2026
Business address: 60 FARMERS COURT, CHESHIRE, CT, 06410, United States
Mailing address: 60 FARMERS COURT, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: amylvincent60@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MHCLARKE PROPERTIES, LLC Officer 60 FARMERS CT, 60 FARMERS CT, CHESHIRE, CT, 06410, United States 60 FARMERS CT, 60 FARMERS CT, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Amy Vincent Agent 60 FARMERS COURT, CHESHIRE, CT, 06410, United States 60 FARMERS COURT, CHESHIRE, CT, 06410, United States +1 203-599-5548 amylvincent60@gmail.com 60 FARMERS COURT, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081843 2025-03-07 - Annual Report Annual Report -
BF-0012116268 2024-02-13 - Annual Report Annual Report -
BF-0011345448 2023-02-18 - Annual Report Annual Report -
BF-0010215752 2022-07-16 - Annual Report Annual Report 2022
0007360541 2021-06-05 - Annual Report Annual Report 2021
0007007531 2020-10-23 - Annual Report Annual Report 2019
0007007533 2020-10-23 - Annual Report Annual Report 2020
0007007530 2020-10-23 - Annual Report Annual Report 2018
0005960171 2017-11-03 2017-11-03 Change of Business Address Business Address Change -
0005867949 2017-06-14 2017-06-14 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See something incorrect or outdated?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