Search icon

MAYONG LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAYONG LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Feb 2019
Business ALEI: 1301026
Annual report due: 31 Mar 2024
Business address: 10 PALMER PLACE, EASTON, CT, 06612, United States
Mailing address: 10 PALMER PLACE, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sidkalbar@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RODIKA VERGULES Agent 105A E BROADWAY, MILFORD, CT, 06460, United States 105A E BROADWAY, MILFORD, CT, 06460, United States +1 917-509-1681 rvergules@msn.com 105A E BROADWAY, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
SIDDHARTHA S KALITA Officer 10 PALMER PLACE, EASTON, CT, 06612, United States 10 PALMER PLACE, EASTON, CT, 06612, United States
PINAKSHI BAROOAH Officer - 10 PALMER PLACE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011246096 2023-10-23 - Annual Report Annual Report -
BF-0010222084 2022-02-21 - Annual Report Annual Report 2022
0007302107 2021-04-19 - Annual Report Annual Report 2021
0006831517 2020-03-13 - Annual Report Annual Report 2020
0006422300 2019-02-28 2019-02-28 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005179051 Active OFS 2023-11-30 2028-10-20 AMENDMENT

Parties

Name TIMBERLAND BANK
Role Secured Party
Name MAYONG LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005171885 Active OFS 2023-10-20 2028-10-20 ORIG FIN STMT

Parties

Name MAYONG LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party

Property Vision Details

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
Bridgeport 30 STEVENS ST #207 66/2410/43/K20/ - 26013 Source Link
Acct Number RG-0022863
Assessment Value $47,020
Appraisal Value $67,170
Land Use Description Condominium
Neighborhood 12

Parties

Name 30 Stevens 207, LLC
Sale Date 2025-02-03
Name PIRO MONIKA & ROBERT PIRO (SURV)
Sale Date 2025-01-23
Sale Price $165,000
Name MAYONG LLC
Sale Date 2022-11-10
Name KALITA SIDDHARTHA S
Sale Date 2021-06-11
Sale Price $92,000
Name HERRERA GUILLERMO & IVY
Sale Date 2014-02-18
Sale Price $35,255
Hamden 397 PINE ROCK AVE 2224/002/// 0.15 2507 Source Link
Appraisal Value $262,200
Land Use Description Single Fam M01
Zone R4
Neighborhood 70
Land Appraised Value $78,000

Parties

Name MAYONG LLC
Sale Date 2022-04-13
Sale Price $240,000
Name HALEY KAREN E
Sale Date 2007-03-01
Name MAYES CARRIE
Sale Date 2006-04-06
Name MAYES CARRIE M & MAYES-KING TERRI & SURV
Sale Date 2001-06-05
Name MAYES JOHN A II & TRACEY D
Sale Date 1988-12-01
Norwalk 6 MEREDITH CT #B 5/77/123/B/ - 30195 Source Link
Acct Number 30195
Assessment Value $292,040
Appraisal Value $417,200
Land Use Description Condominium
Zone C
Neighborhood 5465

Parties

Name MAYONG LLC
Sale Date 2022-03-23
Name KALITA SIDDHARTHA SHANKAR
Sale Date 2016-01-07
Sale Price $250,000
Name TSITSISHVILI IRAKLI EST -
Sale Date 2015-04-06
Name TSITSISHVILI IRAKLI
Sale Date 2007-11-28
Name TSITSISHVILI LELA & IRAKLI
Sale Date 2007-11-28
See something incorrect or outdated? Let us know

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