Search icon

MPC MANAGEMENT, LLC

Company Details

Entity Name: MPC MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2018
Business ALEI: 1263792
Annual report due: 31 Mar 2026
NAICS code: 531311 - Residential Property Managers
Business address: 42 FRENCH ROAD, BOLTON, CT, 06043, United States
Mailing address: PO BOX 1356, GLASTONBURY, CT, United States, 06033
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: correia921@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUEL CORREIA Agent 42 FRENCH ROAD, BOLTON, CT, 06043, United States PO BOX 1356, GLASTONBURY, CT, 06033, United States +1 860-798-4080 correia921@gmail.com 42 FRENCH ROAD, BOLTON, CT, 06043, United States

Officer

Name Role Business address Phone E-Mail Residence address
MANUEL CORREIA Officer 42 FRENCH ROAD, BOLTON, CT, 06043, United States +1 860-798-4080 correia921@gmail.com 42 FRENCH ROAD, BOLTON, CT, 06043, United States
PAULA M. CORREIA Officer 42 FRENCH ROAD, BOLTON, CT, 06043, United States No data No data 42 FRENCH ROAD, BOLTON, CT, 06043, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013088683 2025-02-13 No data Annual Report Annual Report No data
BF-0012306829 2024-02-16 No data Annual Report Annual Report No data
BF-0011355003 2023-01-25 No data Annual Report Annual Report No data
BF-0010384583 2022-03-30 No data Annual Report Annual Report 2022
0007331859 2021-05-11 No data Annual Report Annual Report 2021
0006871876 2020-04-02 No data Annual Report Annual Report 2020
0006312136 2019-01-08 No data Annual Report Annual Report 2019
0006169992 2018-04-20 2018-04-20 Interim Notice Interim Notice No data
0006083648 2018-02-13 2018-02-13 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website