Search icon

MNC CONTRACTING, LLC

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

Company Details

Entity Name: MNC CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Oct 2004
Business ALEI: 0798580
Annual report due: 31 Mar 2024
Business address: 14 LAURELWOOD DRIVE, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 14 LAURELWOOD DRIVE, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cacace710@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL N. CACACE Agent 14 LAURELWOOD DR, NEW FAIRFIELD, CT, 06812, United States 14 LAURELWOOD DR, NEW FAIRFIELD, CT, 06812, United States +1 203-733-6913 cacace710@gmail.com CONNECTICUT, 14 LAURELWOOD DR, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL N. CACACE Officer 14 LAURELWOOD DRIVE, NEW FAIRFIELD, CT, 06812, United States +1 203-733-6913 cacace710@gmail.com CONNECTICUT, 14 LAURELWOOD DR, NEW FAIRFIELD, CT, 06812, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0602652 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-10-28 2005-09-30 2005-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011159971 2023-03-10 - Annual Report Annual Report -
BF-0010707969 2023-03-10 - Annual Report Annual Report -
BF-0009780753 2023-03-10 - Annual Report Annual Report -
0006925172 2020-06-16 - Annual Report Annual Report 2015
0006925179 2020-06-16 - Annual Report Annual Report 2019
0006925176 2020-06-16 - Annual Report Annual Report 2017
0006925178 2020-06-16 - Annual Report Annual Report 2018
0006925180 2020-06-16 - Annual Report Annual Report 2020
0006925174 2020-06-16 - Annual Report Annual Report 2016
0005197965 2014-10-11 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005128658 Active OFS 2023-03-28 2028-03-28 ORIG FIN STMT

Parties

Name MNC CONTRACTING, LLC
Role Debtor
Name Union Savings Bank
Role Secured Party
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