Search icon

MIGHTY 190, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIGHTY 190, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2022
Business ALEI: 2415358
Annual report due: 31 Mar 2026
Business address: 190 Fairfield Avenue, BRIDGEPORT, CT, 06604, United States
Mailing address: PO Box 1898, Bridgeport, CT, United States, 06601
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FRED@AMSREALESTATE.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT SHERWOOD Officer 190 Fairfield Avenue, 2nd Fl rear, BRIDGEPORT, CT, 06604, United States CONNECTICUT, 82 SHORE DR, EAST HAVEN, CT, 06405, United States
FERDINAND H. FRASSINELLI Officer 190 fairfield Avenue, 2nd Floor Rear, BRIDGEPORT, CT, 06604, United States 101 GROVERS AVE, BRIDGEPORT, CT, 06605, United States

Agent

Name Role
WILLINGER, WILLINGER & BUCCI, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013180843 2025-03-24 - Annual Report Annual Report -
BF-0012736625 2024-08-20 2024-08-20 Change of Business Address Business Address Change -
BF-0012736641 2024-08-20 2024-08-20 Interim Notice Interim Notice -
BF-0012105718 2024-01-26 - Annual Report Annual Report -
BF-0011136794 2023-02-09 - Annual Report Annual Report -
BF-0010187000 2022-01-04 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005238985 Active OFS 2024-09-13 2029-09-13 ORIG FIN STMT

Parties

Name MIGHTY 190, LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A.
Role Secured Party
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