MAC'S-SON CONSTRUCTION, LLC
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
NAICS
238140 Masonry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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