MLS HOLDINGS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
925120 Administration of Urban Planning and Community and Rural DevelopmentThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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