Search icon

M & A INDUSTRIES, LLC

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

Company Details

Entity Name: M & A INDUSTRIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Dec 2005
Business ALEI: 0842507
Annual report due: 31 Mar 2025
Business address: 27 PLEASANT ST., MANCHESTER, CT, 06040, United States
Mailing address: 27 PLEASANT STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: megan@silktownroofing.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN C. MCCONVILLE Officer 27 PLEASANT ST., MANCHESTER, CT, 06040, United States +1 860-647-0198 megan@silktownroofing.com 130 COMMERCE STREET, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN C. MCCONVILLE Agent 27 PLEASANT, MANCHESTER, CT, 06040, United States 27 PLEASANT, MANCHESTER, CT, 06040, United States +1 860-647-0198 megan@silktownroofing.com 130 COMMERCE STREET, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011173824 2024-01-03 - Annual Report Annual Report -
BF-0012148300 2024-01-03 - Annual Report Annual Report -
BF-0010208126 2022-03-25 - Annual Report Annual Report 2022
0007172199 2021-02-18 - Annual Report Annual Report 2020
0007172200 2021-02-18 - Annual Report Annual Report 2021
0006491221 2019-03-26 - Annual Report Annual Report 2019
0006101185 2018-03-01 - Annual Report Annual Report 2017
0006101176 2018-03-01 - Annual Report Annual Report 2014
0006101172 2018-03-01 2018-03-01 Change of Agent Address Agent Address Change -
0006101182 2018-03-01 - Annual Report Annual Report 2016
See something incorrect or outdated?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