Entity Name: | MCCARTNEY ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Aug 1984 |
Business ALEI: | 0159586 |
Annual report due: | 07 Aug 2025 |
Business address: | 19 CHRISTMAS TREE HILL, CANTON, CT, 06019, United States |
Mailing address: | PO BOX 424, WEST SIMSBURY, CT, United States, 06092 |
ZIP code: | 06019 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | JCB@BALDELLICPA.COM |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JOHN C. BALDELLI | Agent | 51 SHERMAN HILL ROAD A102, WOODBURY, CT, 06798, United States | 51 SHERMAN HILL ROAD A102, WOODBURY, CT, 06798, United States | JCB@BALDELLICPA.COM | 51 SHERMAN HILL ROAD A102, WOODBURY, CT, 06798, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA MCCARTNEY | Officer | 19 CHRISTMAS TREE HILL, CANTON, CT, 06019, United States | 19 CHRISTMAS TREE HILL, CANTON, CT, 06019, United States |
PAUL MCCARTNEY | Officer | 19 CHRISTMAS TREE HILL, CANTON, CT, 06019, United States | 19 CHRISTMAS TREE HILL, CANTON, CT, 06019, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0666927 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2022-07-14 | 2024-04-01 | 2025-03-31 |
HIC.0538275 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 1999-12-01 | 2017-09-11 | 2017-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049540 | 2024-07-23 | - | Annual Report | Annual Report | - |
BF-0011079496 | 2023-08-02 | - | Annual Report | Annual Report | - |
BF-0010655930 | 2022-06-23 | 2022-06-24 | Reinstatement | Certificate of Reinstatement | - |
0007314622 | 2021-04-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007314623 | 2021-04-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007079942 | 2021-01-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007082162 | 2021-01-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002378801 | 2001-12-26 | 2001-12-26 | Annual Report | Annual Report | 1999 |
0002378799 | 2001-12-26 | 2001-12-26 | Annual Report | Annual Report | 1998 |
0002378796 | 2001-12-26 | 2001-12-26 | Annual Report | Annual Report | 1996 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3990367108 | 2020-04-12 | 0156 | PPP | 10 E Herman Drive PO BOX 424, WEST SIMSBURY, CT, 06092-0361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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