MAV PROPERTIES, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | MAV PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Apr 2018 |
Business ALEI: | 1270792 |
Business address: | 985-987 WHALLEY AVENUE, NEW HAVEN, CT, 06515, UNITED STATES |
Mailing address: | 329 WEST 101 STREET, APT 6B, NEW YORK, NY, UNITED STATES, 10025 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | NEW YORK |
E-Mail: | m.a.vitagliano@gmail.com |
Name | Role | Mailing address | Residence address |
---|---|---|---|
LARRY LEVINSON, ESQ | Agent | 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States | 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIA VITAGLIANO | Officer | 985-987 WHALLEY AVENUE, NEW HAVEN, CT, 06515, United States | 329 WEST 101 STREET, APT 6B, NEW YORK, NY, 10025, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012639290 | 2024-05-15 | 2024-05-15 | Reinstatement | Certificate of Reinstatement | - |
BF-0011971794 | 2023-09-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011842715 | 2023-06-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006166609 | 2018-04-20 | 2018-04-20 | Business Formation | Certificate of Organization | - |
Sources: 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