Search icon

MAC GROUP, LLC

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

Company Details

Entity Name: MAC GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2004
Business ALEI: 0796811
Annual report due: 31 Mar 2026
Business address: 410 NEW HARWINTON RD, TORRINGTON, CT, 06790, United States
Mailing address: 410 NEW HARWINTON RD, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jgmele@hotmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. MAGISTRALI ESQ. Agent 400 PROSPECT ST., TORRINGTON, CT, 06790, United States 400 PROSPECT ST., TORRINGTON, CT, 06790, United States +1 860-307-0875 jgmele@hotmail.com 168 CAULFIELD ROAD, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Residence address
GREGORY L. MELE Officer 410 NEW HARWINTON ROAD, TORRINGTON, CT, 06790, United States 410 NEW HARWINTON RD., TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966211 2025-02-25 - Annual Report Annual Report -
BF-0012314113 2024-01-11 - Annual Report Annual Report -
BF-0011160756 2023-02-14 - Annual Report Annual Report -
BF-0010240752 2022-03-03 - Annual Report Annual Report 2022
0007155046 2021-02-15 - Annual Report Annual Report 2021
0006750273 2020-02-10 - Annual Report Annual Report 2020
0006378108 2019-02-11 - Annual Report Annual Report 2019
0006027264 2018-01-23 - Annual Report Annual Report 2018
0006027250 2018-01-23 - Annual Report Annual Report 2017
0005644912 2016-09-07 - Annual Report Annual Report 2015
See something incorrect or outdated?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