Search icon

VMCD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: VMCD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2000
Business ALEI: 0669462
Annual report due: 31 Mar 2025
Business address: 191 Church Street, Naugatuck, CT, 06770, United States
Mailing address: 191 Church Street, Naugatuck, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mcdonald3@nsiserv.com

Industry & Business Activity

NAICS

481219 Other Nonscheduled Air Transportation

This U.S. industry comprises establishments primarily engaged in providing air transportation with no regular routes and regular schedules (except nonscheduled chartered passenger and/or cargo air transportation). These establishments provide a variety of specialty air transportation or flying services based on individual customer needs using general purpose aircraft. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOM MCDONALD Agent 191 Church Street, Naugatuck, CT, 06770, United States 191 Church Street, Naugatuck, CT, 06770, United States +1 203-217-8802 tomm@nsiserv.com 302 SOUTH STREET, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
TOM MCDONALD Officer 191 Church Street, Naugatuck, CT, 06770, United States +1 203-217-8802 tomm@nsiserv.com 302 SOUTH STREET, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012207534 2024-03-29 - Annual Report Annual Report -
BF-0011402437 2023-02-27 - Annual Report Annual Report -
BF-0010295022 2022-05-18 - Annual Report Annual Report 2022
0007173560 2021-02-18 - Annual Report Annual Report 2020
0007173574 2021-02-18 - Annual Report Annual Report 2021
0006882748 2020-04-13 - Annual Report Annual Report 2019
0006159424 2018-04-11 2018-04-11 Agent Resignation Agent Resignation -
0006159421 2018-04-11 - Annual Report Annual Report 2018
0006103217 2018-03-02 - Annual Report Annual Report 2017
0006103206 2018-03-02 - Annual Report Annual Report 2016
See something incorrect or outdated?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