Search icon

MMG POOL LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: MMG POOL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 2021
Business ALEI: 2397398
Annual report due: 31 Mar 2025
Business address: 4319 MADISON AVE, TRUMBULL, CT, 06611, United States
Mailing address: 4319 MADISON AVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mgpoolct@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUEL GONCALVES Agent 4319 MADISON AVE, TRUMBULL, CT, 06611, United States 4319 MADISON AVE, TRUMBULL, CT, 06611, United States +1 203-726-3184 mgpoolct@gmail.com 137 GAMACHE DRIVE, LUDLOW, MA, 01056, United States

Officer

Name Role Business address Phone E-Mail Residence address
MANUEL GONCALVES Officer 4319 MADISON AVE, TRUMBULL, CT, 06611, United States +1 203-726-3184 mgpoolct@gmail.com 137 GAMACHE DRIVE, LUDLOW, MA, 01056, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671632 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-01-22 2024-01-22 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010331557 2024-06-24 - Annual Report Annual Report 2022
BF-0012323198 2024-06-24 - Annual Report Annual Report -
BF-0011121488 2024-06-24 - Annual Report Annual Report -
BF-0012661383 2024-06-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010161886 2021-12-06 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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