Entity Name: | MATCO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Feb 1998 |
Business ALEI: | 0582696 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 333515 - Cutting Tool and Machine Tool Accessory Manufacturing |
Business address: | 17 COUNTRY CLUB DR., HAMDEN, CT, 06514, United States |
Mailing address: | 17 COUNTRY CLUB DR., HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | MATCO777@YAHOO.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GUSTAVUS A. LARGE ESQ. | Agent | 67 RUSS STREET, HARTFORD, CT, 06106, United States | 67 RUSS STREET, HARTFORD, CT, 06106, United States | +1 203-676-7557 | MATCO777@YAHOO.COM | 4-E TALCOTT RIDGE, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARC WILLIAMS | Officer | 17 COUNTRY CLUB DR., HAMDEN, CT, 06514, United States | 17 COUNTRY CLUB DR., HAMDEN, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011267401 | 2023-05-27 | No data | Annual Report | Annual Report | No data |
BF-0010257560 | 2022-08-02 | No data | Annual Report | Annual Report | 2022 |
BF-0009801086 | 2021-07-18 | No data | Annual Report | Annual Report | No data |
0006963154 | 2020-08-17 | 2020-08-17 | Reinstatement | Certificate of Reinstatement | No data |
0006946154 | 2020-07-14 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006807237 | 2020-03-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001801047 | 1998-02-06 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website