Search icon

EGM Enterprises, LLC

Company Details

Entity Name: EGM Enterprises, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2022
Business ALEI: 2609948
Annual report due: 31 Mar 2025
Business address: 84 Dudley St, New Britain, CT, 06053-3110, United States
Mailing address: 84 Dudley St, New Britain, CT, United States, 06053-3110
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: malicki@halloransage.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Brian Malicki Officer - - - 222 Middletown Ave, Wethersfield, CT, 06109-3805, United States
Brad Malicki Officer C/O Halloran Sage, 213 Court Street, Suite 205, Middletown, CT, 06457, United States +1 860-346-8641 malicki@halloransage.com 138 Ridgewood Dr, Rocky Hill, CT, 06067-1036, United States
Bonnie Perna Officer - - - 28 Speno Rdg, Rocky Hill, CT, 06067-2834, United States
Edward G. Malicki, Jr. Officer - - - 84 Dudley St, New Britain, CT, 06053-3110, United States
Barry Malicki Officer - - - 100 Rutledge Rd, Wethersfield, CT, 06109-1932, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brad Malicki Agent Halloran Sage, 213 Court Street, Suite 205, Middletown, CT, 06457, United States Halloran Sage, 213 Court Street, Suite 205, Middletown, CT, 06457, United States +1 860-346-8641 malicki@halloransage.com 138 Ridgewood Dr, Rocky Hill, CT, 06067-1036, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012206750 2024-04-25 - Annual Report Annual Report -
BF-0011517714 2023-03-29 - Annual Report Annual Report -
BF-0010953915 2022-08-04 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website