Search icon

MARC III MANAGEMENT, LLC.

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

Company Details

Entity Name: MARC III MANAGEMENT, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2001
Business ALEI: 0696099
Annual report due: 31 Mar 2026
Business address: 13 Dome Drive, Shelton, CT, 06484, United States
Mailing address: 13 Dome Drive, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brianmarcucio@sbcglobal.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN R. MARCUCIO Officer 135 ISLANDBROOK AVE, BRIDGEPORT, CT, 06606, United States +1 203-410-3443 brianmarcucio@sbcglobal.net CONNECTICUT, 13 DOME DRIVE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN R. MARCUCIO Agent 135 ISLAND BROOK AVENUE, BRIDGEPORT, CT, 06606, United States 13 Dome Drive, Shelton, CT, 06484, United States +1 203-410-3443 brianmarcucio@sbcglobal.net CONNECTICUT, 13 DOME DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947090 2025-01-08 - Annual Report Annual Report -
BF-0012142261 2024-01-24 - Annual Report Annual Report -
BF-0011405071 2023-02-01 - Annual Report Annual Report -
BF-0010389425 2022-03-23 - Annual Report Annual Report 2022
0007129135 2021-02-05 - Annual Report Annual Report 2021
0006763879 2020-02-20 - Annual Report Annual Report 2020
0006609662 2019-07-30 - Annual Report Annual Report 2019
0006609656 2019-07-30 - Annual Report Annual Report 2015
0006609648 2019-07-30 - Annual Report Annual Report 2013
0006609660 2019-07-30 - Annual Report Annual Report 2018
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