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 |
Purpose: |
REAL ESTATE PARTNERSHIP |
Historical names: |
MKR Associates, LLC
|
Principal Address: |
10 BRAINTREE DRIVE, WEST HARTFORD, CT, 06117, USA
|
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
|
This company hasn't received any reviews.
Date of last update: 11 Jun 2025
Sources:
Rhode Island Department of State