Entity Name: | MCA ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 1982 |
Business ALEI: | 0133272 |
Annual report due: | 12 Aug 2025 |
Business address: | 330 POST ROAD SUITE 250, DARIEN, CT, 06820, United States |
Mailing address: | 330 POST ROAD SUITE 250, DARIEN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | amcaleer@mcaship.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANDREW MCALEER | Agent | 330 POST ROAD SUITE 250, DARIEN, CT, 06820, United States | 330 POST ROAD SUITE 250, DARIEN, CT, 06820, United States | +1 914-953-0514 | amcaleer@mcaship.com | 16 ROBERTA LANE, GREENWICH, CT, 06830, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Kevin Collins | Director | 330 Post Rd, Darien, CT, 06820-3600, United States | 335 Old Lane Rd, Cheshire, CT, 06410-3727, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID C. MCALEER | Officer | 330 Post Rd, Darien, CT, 06820-3600, United States | 4 JOFRAN LANE, GREENWICH, CT, 06830, United States |
ANDREW A MCALEER | Officer | 330 Post Road, Darien, CT, 06820, United States | 16 ROBERTA LANE, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282231 | 2024-07-15 | - | Annual Report | Annual Report | - |
BF-0011384050 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0010316942 | 2022-07-28 | - | Annual Report | Annual Report | 2022 |
BF-0009808697 | 2021-09-13 | - | Annual Report | Annual Report | - |
0006944864 | 2020-07-13 | 2020-07-13 | Change of Agent | Agent Change | - |
0006944874 | 2020-07-13 | - | Annual Report | Annual Report | 2020 |
0006593615 | 2019-07-10 | - | Annual Report | Annual Report | 2019 |
0006215861 | 2018-07-13 | - | Annual Report | Annual Report | 2018 |
0005900206 | 2017-08-01 | - | Annual Report | Annual Report | 2017 |
0005722882 | 2016-12-21 | - | Annual Report | Annual Report | 2016 |
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