Search icon

EVELYN MERCER HOUSE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EVELYN MERCER HOUSE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2017
Business ALEI: 1242791
Annual report due: 31 Mar 2026
Business address: 417 EAST MAIN STREET SUITE 1A, WATERBURY, CT, 06702, United States
Mailing address: 30 maple drive, new milford, CT, United States, 06776
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: theevelynmercerhouse@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACQUELINE MONTGOMERY Agent 417 EAST MAIN STREET, SUITE 1A, WATERBURY, CT, 06702, United States 30 MAPLE DRIVE, NEW MILFORD, CT, 06776, United States +1 203-942-6232 theevelynmercerhouse@gmail.com 30 MAPLE DRIVE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACQUELINE MONTGOMERY Officer 417 EAST MAIN STREET, SUITE 1A, WATERBURY, CT, 06702, United States +1 203-942-6232 theevelynmercerhouse@gmail.com 30 MAPLE DRIVE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082156 2025-04-02 - Annual Report Annual Report -
BF-0012114863 2024-04-18 - Annual Report Annual Report -
BF-0009357098 2023-08-15 - Annual Report Annual Report 2020
BF-0010841130 2023-08-15 - Annual Report Annual Report -
BF-0011346392 2023-08-15 - Annual Report Annual Report -
BF-0009866108 2023-08-15 - Annual Report Annual Report -
BF-0011897268 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006793466 2020-02-27 - Annual Report Annual Report 2019
0006793458 2020-02-27 - Annual Report Annual Report 2018
0005873262 2017-06-22 2017-06-22 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See something incorrect or outdated?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