Entity Name: | Mazel CT Holdings LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Aug 2022 |
Business ALEI: | 2617143 |
Annual report due: | 31 Mar 2025 |
Business address: | 130 Lee Avenue, Brooklyn, NY, 11211, United States |
Mailing address: | 130 Lee Avenue, Suite 314, Brooklyn, NY, United States, 11211 |
Place of Formation: | CONNECTICUT |
E-Mail: | mendelbronner@outlook.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
Mendel Bronner | Officer | 130 Lee Avenue, Suite 314, Brooklyn, NY, 11211, United States | 199 Lee Ave, Brooklyn, NY, 11211, United States |
Name | Role |
---|---|
ATTORNEY BRUCE G. TEMKIN, LLC | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Waterbury CT Holdings LLC | Mazel CT Holdings LLC | 2024-08-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012732543 | 2024-08-16 | 2024-08-26 | Name Change Amendment | Certificate of Amendment | - |
BF-0012162889 | 2024-04-04 | - | Annual Report | Annual Report | - |
BF-0011067126 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010973580 | 2022-08-17 | - | Business Formation | Certificate of Organization | - |
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