Search icon

67 - 71 Minerva LLC

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

Company Details

Entity Name: 67 - 71 Minerva LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 2021
Business ALEI: 2372008
Annual report due: 31 Mar 2026
Business address: 70 Platt Road, Shelton, CT, 06484, United States
Mailing address: 70 Platt Road, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lindas@jjbrennan.com

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Matthew Brennan Officer 70 Platt Road, Shelton, CT, 06484, United States 59 MOHEGAN RD., SHELTON, CT, 06484, United States
Eric Brennan Officer 70 Platt Road, Shelton, CT, 06484, United States 140 Bayview Blvd, Stratford, CT, 06615-7918, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Linda Scott Agent 70 Platt Road, Shelton, CT, 06484, United States 70 Platt Road, Shelton, CT, 06484, United States +1 203-231-2921 lindas@jjbrennan.com 343 Redding Road, Unit A, Redding, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013176959 2025-03-17 - Annual Report Annual Report -
BF-0012167355 2024-03-27 - Annual Report Annual Report -
BF-0011945306 2023-08-25 2023-08-25 Interim Notice Interim Notice -
BF-0011133104 2023-02-06 - Annual Report Annual Report -
BF-0010213644 2022-03-31 - Annual Report Annual Report 2022
BF-0010136857 2021-10-27 - 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See something incorrect or outdated?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