Search icon

MCBRIDE PROPERTIES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MCBRIDE PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 1981
Business ALEI: 0124598
Annual report due: 18 Nov 2025
Business address: 3153 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States
Mailing address: 3153 BERLIN TURNPIKE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 300
E-Mail: DonClarkALA@aol.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL J. MCBRIDE Agent 3153 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States 3153 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States +1 860-985-7717 DonClarkALA@aol.com 24 BEACON STREET, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
THOMAS MCBRIDE Officer 3153 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States 27 RED ROCK CIRCLE, NEWINGTON, CT, 06111, United States
Jeffrey McBride Officer 3153 Berlin Tpke, Newington, CT, 06111, United States 108 Steeple View Dr, Berlin, CT, 06037-3565, United States
PAUL MCBRIDE Officer 3153 BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States 24 BEACON STREET, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282502 2024-11-11 - Annual Report Annual Report -
BF-0012463998 2023-11-21 - Annual Report Annual Report -
BF-0010242453 2022-11-18 - Annual Report Annual Report 2022
BF-0009823512 2021-10-26 - Annual Report Annual Report -
0007006635 2020-10-22 - Annual Report Annual Report 2020
0006665518 2019-10-23 - Annual Report Annual Report 2019
0006329197 2019-01-21 - Annual Report Annual Report 2018
0005964007 2017-11-10 - Annual Report Annual Report 2017
0005692148 2016-11-10 - Annual Report Annual Report 2016
0005446461 2015-12-15 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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