Entity Name: | MENDES GROUP OF NEW ENGLAND LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 25 Apr 2018 |
Business ALEI: | 1271264 |
Annual report due: | 31 Mar 2024 |
Business address: | 22 BRADLEY AVENUE, WATERBURY, CT, 06708, United States |
Mailing address: | 404 Buchan Rd, unit C, Orlando, FL, United States, 32805-1200 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | motorcarssalesfl@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MENDES GROUP OF NEW ENGLAND LLC, FLORIDA | M18000009513 | FLORIDA |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY M. WASIKOWSKI | Agent | 612 WHEELERS FARMS ROAD, 3RD FL, MILFORD, CT, 06461, United States | 612 WHEELERS FARMS ROAD, 3RD FL, MILFORD, CT, 06461, United States | +1 203-877-1591 | MENDESGROUPLLC@GMAIL.COM | CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICARDO MENDES | Officer | 22 BRADLEY AVENUE, WATERBURY, CT, 06708, United States | 2704 QUAKER CHURCH ROAD, YORKTOWN, NY, 10598, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011349337 | 2023-02-02 | - | Annual Report | Annual Report | - |
BF-0010199307 | 2022-02-01 | - | Annual Report | Annual Report | 2022 |
0007188755 | 2021-02-25 | - | Annual Report | Annual Report | 2020 |
0007188748 | 2021-02-25 | - | Annual Report | Annual Report | 2019 |
0007188763 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0006169893 | 2018-04-25 | 2018-04-25 | Business Formation | Certificate of Organization | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bethlehem | 11 TERRELL FARM RD | 11-9/040/// | 4.72 | 655 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CIAPPETTA JOHN C & DAWN E |
Sale Date | 2019-11-06 |
Name | MENDES GROUP OF NEW ENGLAND LLC |
Sale Date | 2018-11-06 |
Sale Price | $105,000 |
Name | STARGAZER PROPERTIES, LLC |
Sale Date | 2018-01-09 |
Name | CIAPPETTA JOHN C & DAWN E |
Sale Date | 2017-06-06 |
Sale Price | $105,000 |
Name | JANKOWSKI EDWARD JR & CARMELA |
Sale Date | 1975-07-09 |
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