Search icon

MKR CT, LLC.

Company Details

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

Agent

Name Role Address
THOMAS RAFFA Agent 8 MURRAY PLACE, NEWPORT, RI, 02840, USA

Manager

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

Events

Type Date Old Value New Value
Name Change 2007-08-17 MKR Associates, LLC MKR CT, LLC.

Filings

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