Search icon

MAYONG LLC

Company claim

Is this your business?

Get access!

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 2026
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

Officer

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

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107260 2025-04-23 - Annual Report Annual Report -
BF-0012123031 2025-04-21 - Annual Report Annual Report -
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

Debts and Liens

Subsequent Filing No:
0005291966
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-05-09
Lapse Date:
2028-10-20
Subsequent Filing No:
0005285840
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-04-23
Lapse Date:
2030-04-23
Subsequent Filing No:
0005179051
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-11-30
Lapse Date:
2028-10-20
Subsequent Filing No:
0005171885
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-10-20
Lapse Date:
2028-10-20

Property Vision Details

Town:
Bridgeport
Location:
30 STEVENS ST #207
Mblu:
66/2410/43/K20/
Acct Number:
RG-0022863
Assessment Value:
$47,020
Appraisal Value:
$67,170
Land Use Description:
Condominium
Neighborhood:
12
Town:
Bridgeport
Location:
203-C LOUISIANA AV #348
Mblu:
69/2036/50/A348/
Acct Number:
RB-0021631
Assessment Value:
$37,950
Appraisal Value:
$54,220
Land Use Description:
Condominium
Neighborhood:
18
Town:
Bridgeport
Location:
1402 BOSTON AV
Mblu:
49/1813/43//
Size:
0.09
Acct Number:
R--0033405
Assessment Value:
$181,120
Appraisal Value:
$258,730
Land Use Description:
Two Family
Zone:
B1
Neighborhood:
BA4
Land Assessed Value:
$74,120
Land Appraised Value:
$105,880

Reviews Leave a review

This company hasn't received any reviews.

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