Name: | MKR CT, LLC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Mar 1996 (29 years ago) |
Date of Dissolution: | 01 Aug 2012 (13 years ago) |
Date of Status Change: | 01 Aug 2012 (13 years ago) |
Identification Number: | 000088686 |
Principal Address: | 10 BRAINTREE DRIVE, WEST HARTFORD, CT, 06117, USA |
Purpose: | REAL ESTATE PARTNERSHIP |
Historical names: |
MKR Associates, LLC |
Name | Role | Address |
---|---|---|
THOMAS RAFFA | Agent | 8 MURRAY PLACE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
RONALD J FISHMAN | Manager | 10 TRUMBULL LANE WEST HARTFORD, CT 06117 USA |
MICHAEL B FISHMAN | Manager | 10 BRAINTREE DRIVE WEST HARTFORD, CT 06117 USA |
KENNETH S FISHMAN | Manager | 5 WOLFPEN LANE SOUTHBOROUGH, MA 01772 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-08-17 | MKR Associates, LLC | MKR CT, LLC. |
Number | Name | File Date |
---|---|---|
201295494130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-08-01 |
201292378730 | Revocation Notice For Failure to File An Annual Report | 2012-05-07 |
201178224560 | Statement of Change of Registered/Resident Agent Office | 2011-04-29 |
201178224470 | Annual Report | 2011-04-29 |
201177555890 | Revocation Notice For Failure to File An Annual Report | 2011-04-04 |
200952347310 | Annual Report | 2009-10-07 |
200836485330 | Annual Report | 2008-10-16 |
200833683540 | Annual Report | 2008-08-13 |
200810330380 | Revocation Notice For Failure to File An Annual Report | 2008-05-06 |
200700184680 | Articles of Amendment | 2007-08-17 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State