Entity Name: | MCR&P SERVICE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Jan 1998 |
Business ALEI: | 0580243 |
Annual report due: | 09 Jan 2026 |
Business address: | c/o Harris Beach MURTHA CULLINA PLLC, 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States |
Mailing address: | c/o Harris Beach MURTHA CULLINA PLLC, 280 TRUMBULL STREET12TH FLOOR, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | service@murthalaw.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 | Residence address |
---|---|---|---|
MABEL M. DIAMOND | Officer | c/o Harris Beach MURTHA CULLINA PLLC, 280 TRUMBULL STREET, 12th Fl., HARTFORD, CT, 06103, United States | 22 ZEYA DRIVE, COVENTRY, CT, 06238, United States |
Richard Basile | Officer | Harris Beach Murtha Cullina PLLC, 107 Elm Street, Four Stamford Plaza, 11th Floor, Stamford, CT, 06902, United States | 24 Walnut Hill Rd, Ridgefield, CT, 06877-2924, United States |
Mark G. DeGiacomo | Officer | Harris Beach Murtha Cullina PLLC, 33 Arch Street, 12th Floor, Boston, MA, 02110, United States | 59 Beach Street, Cohasset, MA, 02025, United States |
Thomas Vangel | Officer | Harris Beach Murtha Cullina PLLC, 33 Arch Street, 12th Floor, Boston, MA, 02110, United States | 209 Charles Street, Hingham, MA, 02043, United States |
Andy I. Corea | Officer | Harris Beach Murtha Cullina PLLC, 265 Church Street, 9th Floor, New Haven, CT, 06510-1220, United States | 35 Overhill Road, Woodbridge, CT, 06525, United States |
RICHARD A. MARONE | Officer | c/o Harris Beach MURTHA CULLINA PLLC, 280 TRUMBULL STREET, 12th Fl., 12TH FLOOR, HARTFORD, CT, 06103, United States | 119 KEENEY AVENUE, WEST HARTFORD, CT, 06107, United States |
EDWARD B. SPINELLA | Officer | Harris Beach Murtha Cullina PLLC, 280 Trumbull Street, 12th Fl., 12TH FLOOR, HARTFORD, CT, 06103, United States | 20 POUND FOOLISH LANE, GLASTONBURY, CT, 06033, United States |
Eric J. Gyllenborg | Officer | Harris Beach Murtha Cullina PLLC., 33 Arch St, Boston, MA, 02110, United States | 19 Driftwood Rd, Marblehead, MA, 01945, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Eric J. Gyllenborg | Director | Harris Beach Murtha Cullina PLLC., 33 Arch St, Boston, MA, 02110, United States | 19 Driftwood Rd, Marblehead, MA, 01945, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Andy Corea | Agent | Harris Beach Murtha Cullina PLLC, 265 Church Street, 9th Fl., New Haven, CT, 06510, United States | c/o Harris Beach MURTHA CULLINA PLLC, 280 TRUMBULL STREET, 12th Fl., HARTFORD, CT, 06103, United States | +1 203-550-8057 | acorea@murthalaw.com | 35 Overhill Rd, Woodbridge, CT, 06525-2519, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012932389 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012160539 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011264475 | 2023-02-21 | - | Annual Report | Annual Report | - |
BF-0010175539 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007110469 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006888152 | 2020-04-20 | - | Change of Business Address | Business Address Change | - |
0006888181 | 2020-04-20 | - | Change of Agent Address | Agent Address Change | - |
0006888193 | 2020-04-20 | - | Interim Notice | Interim Notice | - |
0006738737 | 2020-01-31 | - | Annual Report | Annual Report | 2020 |
0006332337 | 2019-01-22 | - | Annual Report | Annual Report | 2019 |
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