Search icon

HAR/MAC ACQUISITION, LLC

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

Company Details

Entity Name: HAR/MAC ACQUISITION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1998
Business ALEI: 0595123
Annual report due: 31 Mar 2026
Business address: 148 RESEARCH DR UNIT C UNIT C, MILFORD, CT, 06460, United States
Mailing address: P.O. BOX 3008, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: HarMac@Live.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. RACCIO Agent 148 RESEARCH DRIVE, UNIT C, MILFORD, CT, 06460, United States PO BOX 3008, MILFORD, CT, 06460, United States +1 203-878-3501 HARMAC@LIVE.COM 59 WEDGEWOOD DRIVE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL A. RACCIO Officer 148C RESEARCH DRIVE, PO BOX 3008, MILFORD, CT, 06460, United States +1 203-878-3501 HARMAC@LIVE.COM 59 WEDGEWOOD DRIVE, ORANGE, CT, 06477, United States
Sean Kelly Officer 148 RESEARCH DR, UNIT C, MILFORD, CT, 06460, United States - - 945 Memorial Dr, Cambridge, MA, 02138-6123, United States
SHARON M RACCIO Officer - - - 59 WEDGEWOOD DR, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933947 2025-03-11 - Annual Report Annual Report -
BF-0012182232 2024-01-22 - Annual Report Annual Report -
BF-0011149028 2023-01-25 - Annual Report Annual Report -
BF-0010239548 2022-05-16 - Annual Report Annual Report 2022
0007201662 2021-03-03 - Annual Report Annual Report 2021
0007033718 2020-12-08 2020-12-08 Change of NAICS Code NAICS Code Change -
0006809463 2020-03-03 - Annual Report Annual Report 2020
0006559173 2019-05-15 2019-05-15 Change of Email Address Business Email Address Change -
0006339950 2019-01-28 - Annual Report Annual Report 2018
0006339958 2019-01-28 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003409316 Active OFS 2020-10-23 2025-12-07 AMENDMENT

Parties

Name HAR/MAC ACQUISITION, LLC
Role Debtor
Name PEOPLE'S BANK, COMMUNITY LENDING DEPARTMENT
Role Secured Party
0003407684 Active OFS 2020-10-13 2025-12-07 AMENDMENT

Parties

Name HAR/MAC ACQUISITION, LLC
Role Debtor
Name PEOPLE'S BANK, COMMUNITY LENDING DEPARTMENT
Role Secured Party
0003081689 Active OFS 2015-10-09 2025-12-07 AMENDMENT

Parties

Name HAR/MAC ACQUISITION, LLC
Role Debtor
Name PEOPLE'S BANK, COMMUNITY LENDING DEPARTMENT
Role Secured Party
0002778069 Active OFS 2010-10-12 2025-12-07 AMENDMENT

Parties

Name HAR/MAC ACQUISITION, LLC
Role Debtor
Name PEOPLE'S BANK, COMMUNITY LENDING DEPARTMENT
Role Secured Party
0002364368 Active OFS 2005-11-28 2025-12-07 AMENDMENT

Parties

Name HAR/MAC ACQUISITION, LLC
Role Debtor
Name PEOPLE'S BANK, COMMUNITY LENDING DEPARTMENT
Role Secured Party
0002038705 Active OFS 2000-12-07 2025-12-07 ORIG FIN STMT

Parties

Name HAR/MAC ACQUISITION, LLC
Role Debtor
Name PEOPLE'S BANK, COMMUNITY LENDING DEPARTMENT
Role Secured Party
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