Search icon

MJMI MARKETING LLC

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

Company Details

Entity Name: MJMI MARKETING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2020
Business ALEI: 1351599
Annual report due: 31 Mar 2026
Business address: 544 Straits Turnpike STE 3, Watertown, CT, 06795, United States
Mailing address: 544 Straits Turnpike STE 3, 1122, Watertown, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mjmarquis1@aol.com
E-Mail: mike@mjmimarketing.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
MICHAEL J MARQUIS Agent 544 Straits Turnpike STE 3, 1122, Watertown, CT, 06795, United States 509 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States +1 203-982-2214 mjmarquis1@aol.com 509 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL J MARQUIS Officer 509 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States +1 203-982-2214 mjmarquis1@aol.com 509 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013136489 2025-03-24 - Annual Report Annual Report -
BF-0012378914 2024-01-29 - Annual Report Annual Report -
BF-0011374095 2023-03-25 - Annual Report Annual Report -
BF-0010402773 2022-04-04 - Annual Report Annual Report 2022
0007088615 2021-01-30 - Annual Report Annual Report 2021
0006949946 2020-07-20 2020-07-20 Business Formation Certificate of Organization -
See something incorrect or outdated?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