Search icon

MAC'S TRANSPORTATION LLC

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

Company Details

Entity Name: MAC'S TRANSPORTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2004
Business ALEI: 0783742
Annual report due: 31 Mar 2026
Business address: 78 SOUTH MAIN ST, WESTBROOK, CT, 06498, United States
Mailing address: 78 SOUTH MAIN ST, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mmckenna1509@sbcglobal.net

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL MCKENNA Agent 78 SOUTH MAIN ST, WESTBROOK, CT, 06498, United States 78 SOUTH MAIN ST, WESTBROOK, CT, 06498, United States +1 860-662-0665 MMCKENNA1509@SBCGLOBAL.NET 8 WEST MOUNTAIN ROAD, SHARON, CT, 06069, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL MCKENNA Officer 78 S MAIN ST, WESTBROOK, CT, 06498, United States +1 860-662-0665 MMCKENNA1509@SBCGLOBAL.NET 8 WEST MOUNTAIN ROAD, SHARON, CT, 06069, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962253 2025-03-14 - Annual Report Annual Report -
BF-0012082149 2024-01-23 - Annual Report Annual Report -
BF-0011280716 2023-02-27 - Annual Report Annual Report -
BF-0010329800 2022-03-27 - Annual Report Annual Report 2022
0007163452 2021-02-16 - Annual Report Annual Report 2021
0006812553 2020-03-04 - Annual Report Annual Report 2020
0006447827 2019-03-11 - Annual Report Annual Report 2019
0006412092 2019-02-26 - Annual Report Annual Report 2018
0005846291 2017-05-18 - Annual Report Annual Report 2017
0005770625 2017-02-20 - Change of Agent Address Agent Address Change -
See something incorrect or outdated?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