Search icon

MCCABE & ASSOCIATES GOVERNMENT RELATIONS, LLC

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

Company Details

Entity Name: MCCABE & ASSOCIATES GOVERNMENT RELATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Nov 1998
Business ALEI: 0607153
Annual report due: 31 Mar 2025
Business address: 36 TRUMBULL STREET, HARTFORD, CT, 06103, United States
Mailing address: 36 TRUMBULL STREET, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mccabe@csgct.com

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting 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
PATRICK E. MCCABE Agent 36 TRUMBULL ST., HARTFORD, CT, 06103, United States 36 Trumbull St, Hartford, CT, 06103, United States +1 860-983-4136 mccabe@csgct.com 11 Forest Rd, West Hartford, CT, 06119-1625, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK E. MCCABE Officer 36 TRUMBULL STREET, HARTFORD, CT, 06103, United States +1 860-983-4136 mccabe@csgct.com 11 Forest Rd, West Hartford, CT, 06119-1625, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353962 2024-05-29 - Annual Report Annual Report -
BF-0010649976 2023-06-23 - Annual Report Annual Report -
BF-0011151449 2023-06-23 - Annual Report Annual Report -
BF-0009985772 2022-06-21 - Annual Report Annual Report -
BF-0008720502 2022-06-21 - Annual Report Annual Report 2019
BF-0008720509 2022-06-21 - Annual Report Annual Report 2017
BF-0008720506 2022-06-21 - Annual Report Annual Report 2015
BF-0008720503 2022-06-21 - Annual Report Annual Report 2016
BF-0008720501 2022-06-21 - Annual Report Annual Report 2012
BF-0008720508 2022-06-21 - Annual Report Annual Report 2014
See something incorrect or outdated?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