Entity Name: | MCKAY L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Aug 1995 |
Business ALEI: | 0521213 |
Annual report due: | 31 Mar 2026 |
Business address: | 1219 E MAIN STREET, TORRINGTON, CT, 06790, United States |
Mailing address: | 1219 E MAIN STREET, TORRINGTON, CT, United States, 06790 |
ZIP code: | 06790 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | billing@print-master.net |
NAICS
323111 Commercial Printing (except Screen and Books)This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jeffrey Nicholas | Agent | 373 Prospect St, Torrington, CT, 06790-5238, United States | 373 Prospect St, Torrington, CT, 06790-5238, United States | +1 860-489-1878 | jeff@nicholaslaw.net | 112 Cabbage Ln, Bethlehem, CT, 06751-1523, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS B. MCKAY | Officer | 1219 E MAIN STREET, TORRINGTON, CT, 06790, United States | 3 KNOB HILL ROAD, BARKHAMSTED, CT, 06063, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012923982 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012357619 | 2024-03-03 | - | Annual Report | Annual Report | - |
BF-0011257175 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010228452 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007140817 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006764011 | 2020-02-20 | - | Annual Report | Annual Report | 2019 |
0006764086 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006363191 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
0006032149 | 2018-01-25 | - | Annual Report | Annual Report | 2017 |
0006032139 | 2018-01-25 | - | Annual Report | Annual Report | 2015 |
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