Search icon

MAC'S-SON CONSTRUCTION, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAC'S-SON CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jul 2005
Business ALEI: 0827375
Annual report due: 31 Mar 2025
Business address: 108 LITTLE POND RD, WOODSTOCK, CT, 06281, United States
Mailing address: 108 LITTLE POND RD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: macs-son@charter.net

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include 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
ALAN SCOTT HERMAN Agent 16 SOUTH MAIN ST, PUTNAM, CT, 06260, United States 16 SOUTH MAIN ST, PUTNAM, CT, 06260, United States +1 860-382-8656 cwkwest108@gmail.com 43 GREEN ACRES, QUINEBAUG, CT, 06262, United States

Officer

Name Role Business address Residence address
CHARLES H. MAC WILLIAMS I Officer 108 LITTLE POND ROAD, WOODSTOCK, CT, 06281, United States 304 PAINE DISTRICT ROAD, WOODSTOCK, CT, 06281, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0606819 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-08-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319357 2024-02-16 - Annual Report Annual Report -
BF-0010709482 2023-06-26 - Annual Report Annual Report -
BF-0011163087 2023-06-26 - Annual Report Annual Report -
BF-0009800307 2023-06-26 - Annual Report Annual Report -
0006836009 2020-03-17 - Annual Report Annual Report 2015
0006836033 2020-03-17 - Annual Report Annual Report 2019
0006835955 2020-03-17 2020-03-17 Interim Notice Interim Notice -
0006835997 2020-03-17 - Annual Report Annual Report 2014
0006836031 2020-03-17 - Annual Report Annual Report 2018
0006835990 2020-03-17 - Annual Report Annual Report 2013
See something incorrect or outdated?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