Search icon

MCKAY L.L.C.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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