Entity Name: | MGM2 CONSTRUCTION AND PROPERTY MANAGEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Jun 2020 |
Business ALEI: | 1346022 |
Annual report due: | 31 Mar 2021 |
Business address: | 44 MORRIS ROAD, HIGGANUM, CT, 06441 |
ZIP code: | 06441 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | MGM2_BUILDS@OUTLOOK.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MATTHEW MULE' | Agent | 44 MORRIS ROAD, HIGGANUM, CT, 06441, United States | 44 MORRIS ROAD, HIGGANUM, CT, 06441, United States | MGM2_BUILDS@OUTLOOK.COM | 44 MORRIS ROAD, HIGGANUM, CT, 06441, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MATTHEW MULE' | Officer | 44 MORRIS ROAD, HIGGANUM, CT, 06441, United States | MGM2_BUILDS@OUTLOOK.COM | 44 MORRIS ROAD, HIGGANUM, CT, 06441, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0658654 | HOME IMPROVEMENT CONTRACTOR | LAPSED | No data | 2020-06-04 | 2023-04-30 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012465227 | 2023-11-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011935769 | 2023-08-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006916807 | 2020-06-01 | 2020-06-01 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website