Search icon

MBML, LLC

Company Details

Entity Name: MBML, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Aug 2018
Business ALEI: 1282204
Annual report due: 31 Mar 2019
Business address: C/O GOLDMAN GRUDER & WOODS LLC 200 CONNECTICUT AVENUE, NORWALK, CT, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT

Agent

Name Role Business address Mailing address Residence address
MICHAEL L. GOLDMAN Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 1 SKY TOP DR., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
MICHAEL LUBLINSKY Officer 66 COLEYTOWN ROAD, WESTPORT, CT, 06880, United States 745 SEVENTH AVENUE, NEW YORK, NY, 10019, United States
MICHAEL A. BLIZTER Officer 62 BERMUDA ROAD, WESTPORT, CT, 06880, United States 62 BERMUDA ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011984427 2023-09-20 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011854582 2023-06-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006237908 2018-08-27 2018-08-27 Change of Business Address Business Address Change No data
0006233997 2018-08-16 2018-08-16 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website