Search icon

MEC SALES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MEC SALES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Aug 2001
Date of dissolution: 24 Jun 2022
Business ALEI: 0689743
Business address: 68 ALPINE TRAIL, PLANTSVILLE, CT, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: carroccia@sbcglobal.net

Agent

Name Role Business address E-Mail Residence address
MICHAEL CARROCCIA Agent 266 SOUTH ROAD, FARMINGTON, CT, 06032, United States carroccia@sbcglobal.net 266 SOUTH ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address E-Mail Residence address
MICHAEL CARROCCIA Officer 266 SOUTH ROAD, FARMINGTON, CT, 06032, United States carroccia@sbcglobal.net 266 SOUTH ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010655968 2022-06-24 2022-06-24 Dissolution Certificate of Dissolution -
BF-0010591553 2022-05-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005623524 2016-08-06 - Annual Report Annual Report 2010
0004510121 2012-01-17 - Designation Of Address Designation Of Address -
0004450490 2011-09-30 - Annual Report Annual Report 2009
0003752418 2008-08-11 - Annual Report Annual Report 2008
0003515893 2007-08-16 - Annual Report Annual Report 2007
0003270134 2006-08-11 - Annual Report Annual Report 2006
0002975272 2005-08-12 - Annual Report Annual Report 2005
0002905661 2004-09-08 - Annual Report Annual Report 2004
See something incorrect or outdated? Let us know

Sources: 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