Search icon

MLS HOLDINGS, LLC

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

Company Details

Entity Name: MLS HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2017
Business ALEI: 1244099
Annual report due: 31 Mar 2026
Business address: 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States
Mailing address: 45 GABRIEL DRIVE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: htsconst@gmail.com

Industry & Business Activity

NAICS

925120 Administration of Urban Planning and Community and Rural Development

This industry comprises government establishments primarily engaged in the administration and planning of the development of urban and rural areas. Included in this industry are government zoning boards and commissions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERON SIMONS Agent 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States PO Box 1879, NAUGATUCK, CT, 06770, United States +1 203-509-1288 htsconst@gmail.com 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY SIMONS Officer 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States - - 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States
THERON SIMONS Officer 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States +1 203-509-1288 htsconst@gmail.com 45 GABRIEL DRIVE, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082697 2025-03-04 - Annual Report Annual Report -
BF-0012115393 2024-02-08 - Annual Report Annual Report -
BF-0011347306 2023-06-12 - Annual Report Annual Report -
BF-0009958760 2023-06-12 - Annual Report Annual Report -
BF-0008266792 2023-06-12 - Annual Report Annual Report 2020
BF-0008266791 2023-06-12 - Annual Report Annual Report 2019
BF-0010841567 2023-06-12 - Annual Report Annual Report -
BF-0008266793 2023-06-12 - Annual Report Annual Report 2018
BF-0011812098 2023-05-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005883862 2017-07-07 2017-07-07 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See something incorrect or outdated?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