MAP CT 2, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | MAP CT 2, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 19 May 2023 |
Business ALEI: | 2789722 |
Annual report due: | 31 Mar 2024 |
Business address: | 5018 EXPRESS DRIVE S, SUITE 204, RONKONKOMA, NY, 11779, USA |
Mailing address: | 5018 EXPRESS DRIVE S, SUITE 204, RONKONKOMA, NY, USA, 11779 |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICIA BAUER | Officer | 5018 EXPRESS DRIVE S, SUITE 204, RONKONKOMA, NY, 11779, United States | 336 ELMORE AVENUE, EAST MEADOW, NY, 11554, United States |
MICHAEL MULHOLLAND | Officer | 66 CEDAR STREET, NEWINGTON, CT, 06111, United States | 66 CEDAR STREET, NEWINGTON, CT, 06111, United States |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011813429 | 2023-05-19 | 2023-05-19 | Business Formation | Certificate of Organization | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 21 KIMBALL DR | D8D/74/// | 0.13 | 10221 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAP CT 2, LLC |
Sale Date | 2023-11-01 |
Sale Price | $340,000 |
Name | EVERYDAY CAPITAL II LLC |
Sale Date | 2023-01-13 |
Sale Price | $150,000 |
Name | FITZGERALD JOHN RYAN |
Sale Date | 2000-02-25 |
Sale Price | $94,500 |
Name | VEACH JEFFREY T + |
Sale Date | 1986-09-30 |
Name | CRAIG F TURBACUSKI + BETSY F |
Sale Date | 1978-07-21 |
Name | VESPER D BROWN |
Sale Date | 1974-12-30 |
Name | VESPER D EISENHOFER |
Sale Date | 1970-06-26 |
Name | CHARLES EISENHOFER + VESPER D |
Sale Date | 1969-07-23 |
Name | CHARLES E + MARTHA E CINTALON |
Sale Date | 1955-07-07 |
Name | SEWARD E BEACOM |
Sale Date | 1948-12-03 |
Name | VERONICA S KLOIBER |
Sale Date | 1940-09-27 |
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