Search icon

MCNAMARA & MCNAMARA, P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MCNAMARA & MCNAMARA, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 1993
Business ALEI: 0284913
Annual report due: 15 Apr 2025
Business address: 100 PENNSYLVANIA AVE, NIANTIC, CT, 06357, United States
Mailing address: 100 PENNSYLVANIA AVE, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jeff@mcnamaralaw.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Officer

Name Role Business address Residence address
JEAN L MCNAMARA Officer - 6 Larchwood Ln, East Lyme, CT, 06333-1049, United States
JEFFREY A MCNAMARA Officer 100 PENNSYLVANIA AVE, NIANTIC, CT, 06357, United States 11 KING ARTHUR DR, NIANTIC, CT, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY A. MCNAMARA Agent 100 PENNSYLVANIA AVE, NIANTIC, CT, 06357, United States 100 PENNSYLVANIA AVE, NIANTIC, CT, 06357, United States +1 860-460-0508 jeff@mcnamaralaw.net 11 KING ARTHUR DR, NIANTIC, CT, 06357, United States

History

Type Old value New value Date of change
Name change JEFFREY A. MCNAMARA, ATTORNEY AT LAW. P.C. MCNAMARA & MCNAMARA, P.C. 1994-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391317 2024-03-31 - Annual Report Annual Report -
BF-0011394831 2023-04-17 - Annual Report Annual Report -
BF-0010602683 2022-06-20 - Annual Report Annual Report -
BF-0009803680 2022-05-16 - Annual Report Annual Report -
0006888585 2020-04-21 - Annual Report Annual Report 2020
0006888582 2020-04-21 - Annual Report Annual Report 2019
0006397388 2019-02-21 - Annual Report Annual Report 2011
0006397397 2019-02-21 - Annual Report Annual Report 2013
0006397407 2019-02-21 - Annual Report Annual Report 2016
0006397416 2019-02-21 - Annual Report Annual Report 2018
See something incorrect or outdated?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