Search icon

MACKENZIE RESTORATION COMPANY, LLC

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

Company Details

Entity Name: MACKENZIE RESTORATION COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2005
Business ALEI: 0829333
Annual report due: 31 Mar 2026
Business address: 55 MOFFITT STREET, STRATFORD, CT, 06615, United States
Mailing address: 55 MOFFITT STREET 55 MOFFITT STREET, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: c.seifert@macservecorp.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. 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
NEAL L. MOSKOW ESQ. Agent 883 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06824, United States 883 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06824, United States +1 203-610-6393 c.seifert@macservecorp.com 4 SARAH BISHOP ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
Malcolm L. MacKenzie Officer 55 Moffitt St, Stratford, CT, 06615-6719, United States 445 Fairfield Beach Rd, Fairfield, CT, 06824-6742, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969863 2025-03-13 - Annual Report Annual Report -
BF-0012285251 2024-01-25 - Annual Report Annual Report -
BF-0011167728 2023-02-16 - Annual Report Annual Report -
BF-0010321604 2022-04-05 - Annual Report Annual Report 2022
BF-0010150720 2021-11-17 2021-11-17 Interim Notice Interim Notice -
0007193772 2021-03-01 - Annual Report Annual Report 2021
0006770248 2020-02-21 - Annual Report Annual Report 2020
0006453885 2019-03-12 - Annual Report Annual Report 2019
0006020419 2018-01-22 - Annual Report Annual Report 2018
0005909989 2017-08-15 - Annual Report Annual Report 2017
See something incorrect or outdated?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