Search icon

M & M INDUSTRIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: M & M INDUSTRIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 May 2005
Business ALEI: 0821579
Annual report due: 31 Mar 2024
Business address: 72 Hilltop Rd, Moodus, CT, 06469, United States
Mailing address: 72 Hilltop Rd, Moodus, CT, United States, 06469
ZIP code: 06469
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: maureen@a2zhomemedicalsupplies.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2007-08-10
Expiration Date: 2009-08-10
Status: Expired
Product: We rent, sell, service and deliver all home medical supplies
Number Of Employees: 2
Goods And Services Description: Chemicals including Bio Chemicals and Gas Materials

Industry & Business Activity

NAICS

446199 All Other Health and Personal Care Stores

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W8S6LYVBJFN9 2024-06-26 548 NEW LONDON TPKE, GLASTONBURY, CT, 06033, 2311, USA 548 NEW LONDON TPKE, GLASTONBURY, CT, 06033, 2311, USA

Business Information

URL https://a2zhomemed.com/
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-07-12
Initial Registration Date 2023-06-27
Entity Start Date 2005-06-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450, 532283
Product and Service Codes 6515, J065, Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MAUREEN MCGRATH
Role CEO
Address 548 NEW LONDON TPKE, GLASTONBURY, CT, 06033, USA
Government Business
Title PRIMARY POC
Name MAUREEN MCGRATH
Role CEO
Address 548 NEW LONDON TPKE, GLASTONBURY, CT, 06033, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
MAUREEN E. MCGRATH Officer 162 LAKEWOOD RD, SOUTH GLASTONBURY, CT, 06073, United States 4 RIVERSIDE ST. EXT., PORTLAND, CT, 06480, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES P. MANFREDI Agent 162 LAKEWOOD RD, SOUTH GLASTONBURY, CT, 06033, United States 162 LAKEWOOD RD, SOUTH GLASTONBURY, CT, 06033, United States +1 860-918-5453 james4256@cox.net 162 LAKEWOOD RD, SOUTH GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0002687 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE WITHDRAWN - - -
SHD.CT.0016783 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE - 2024-06-06 2023-05-01 2024-06-06
SHD.CT.0006517 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE - 2024-06-06 2023-05-01 2024-06-06
CSW.0003770 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - 2016-09-15 2020-07-01 2021-06-30
STP.CT.0002751 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE INACTIVE - 2011-12-16 2022-08-09 2022-08-09
STP.CT.0002559 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE INACTIVE - 2006-05-01 2024-06-11 2024-06-11
CSW.0001742 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES LAPSED LAPSED 2005-07-21 2023-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147162 2023-11-06 2023-11-06 Change of Business Address Business Address Change -
BF-0011167627 2023-05-12 - Annual Report Annual Report -
BF-0010602614 2023-02-17 - Annual Report Annual Report -
BF-0009787940 2022-05-16 - Annual Report Annual Report -
0006872560 2020-04-03 - Annual Report Annual Report 2019
0006872556 2020-04-03 - Annual Report Annual Report 2017
0006872554 2020-04-03 - Annual Report Annual Report 2016
0006872551 2020-04-03 - Annual Report Annual Report 2015
0006872558 2020-04-03 - Annual Report Annual Report 2018
0006872561 2020-04-03 - Annual Report Annual Report 2020

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
0005183993 Active OFS 2023-12-26 2025-05-13 AMENDMENT

Parties

Name M & M INDUSTRIES, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003353995 Active OFS 2020-02-11 2025-05-13 AMENDMENT

Parties

Name M & M INDUSTRIES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NA
Role Secured Party
0003353796 Active OFS 2020-02-10 2025-05-13 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK, NA
Role Secured Party
Name M & M INDUSTRIES, LLC
Role Debtor
0003055353 Active OFS 2015-05-13 2025-05-13 ORIG FIN STMT

Parties

Name M & M INDUSTRIES, LLC
Role Debtor
Name UNITED 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