Entity Name: | OMAT CT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Feb 2024 |
Business ALEI: | 2937669 |
Annual report due: | 31 Mar 2025 |
Business address: | 151 New Park Ave, Hartford, CT, 06106-2170, United States |
Mailing address: | 151 New Park Ave, Mailbox 15, Hartford, CT, United States, 06106-2170 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | omatllc1@gmail.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 |
---|---|
BROWN PAINDIRIS & SCOTT, LLP | Agent |
Name | Role | Business address |
---|---|---|
OMAT LLC | Officer | 8 the Grn, Ste B, Dover, DE, 19901-3618, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OMAT, LLC | OMAT CT LLC | 2024-05-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012641033 | 2024-05-16 | 2024-05-16 | Name Change Amendment | Certificate of Amendment | - |
BF-0012543392 | 2024-02-05 | - | 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