Entity Name: | LAW OFFICES OF MICHAEL W. MACKNIAK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Mar 2002 |
Business ALEI: | 0709802 |
Annual report due: | 31 Mar 2026 |
Business address: | 175 CHURCH ST SUITE 202, NAUGATUCK, CT, 06770, United States |
Mailing address: | 175 CHURCH ST SUITE 202, NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mwmackniak@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL W. MACKNIAK | Agent | 175 CHURCH ST SUITE 202, NAUGATUCK, CT, 06770, United States | 175 CHURCH ST SUITE 202, NAUGATUCK, CT, 06770, United States | +1 203-915-6099 | mwmackniak@gmail.com | 240 RIVERDALE ROAD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL W. MACKNIAK | Officer | 175 CHURCH ST, SUITE 202, NAUGATUCK, CT, 06770, United States | +1 203-915-6099 | mwmackniak@gmail.com | 240 RIVERDALE ROAD, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012950840 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012338505 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011407582 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010866270 | 2022-07-25 | - | Annual Report | Annual Report | - |
BF-0009220379 | 2022-07-25 | - | Annual Report | Annual Report | 2012 |
BF-0010048804 | 2022-07-25 | - | Annual Report | Annual Report | - |
BF-0009220371 | 2022-07-25 | - | Annual Report | Annual Report | 2016 |
BF-0009220376 | 2022-07-25 | - | Annual Report | Annual Report | 2014 |
BF-0009220372 | 2022-07-25 | - | Annual Report | Annual Report | 2017 |
BF-0009220377 | 2022-07-25 | - | Annual Report | Annual Report | 2018 |
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