Entity Name: | WM. MAC, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 Feb 2007 |
Business ALEI: | 0888146 |
Annual report due: | 31 Mar 2025 |
Business address: | 180 GREENWAY ST, HAMDEN, CT, 06517, United States |
Mailing address: | 180 GREENWAY ST, HAMDEN, CT, United States, 06517 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | wmmacllc@gmail.com |
NAICS
238320 Painting and Wall Covering ContractorsThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WM MAC, LLC. 401K PLAN | 2023 | 800333221 | 2024-10-14 | WM MAC, LLC. | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | WILLIAM MACDONALD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 2035301392 |
Plan sponsor’s address | 180 GREENWAY ST., HAMDEN, CT, 06518 |
Signature of
Role | Plan administrator |
Date | 2023-10-14 |
Name of individual signing | WILLIAM MACDONALD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 2035301392 |
Plan sponsor’s address | 180 GREENWAY ST., HAMDEN, CT, 06518 |
Signature of
Role | Plan administrator |
Date | 2022-10-06 |
Name of individual signing | WILLIAM MACDONALD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 2035301392 |
Plan sponsor’s address | 180 GREENWAY ST., HAMDEN, CT, 06518 |
Signature of
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | WILLIAM MACDONALD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 2035301392 |
Plan sponsor’s address | 180 GREENWAY ST., HAMDEN, CT, 06518 |
Signature of
Role | Plan administrator |
Date | 2020-10-10 |
Name of individual signing | WILLIAM MACDONALD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD C BURT JR. | Agent | 180 GREENWAY ST, HAMDEN, CT, 06517, United States | 180 GREENWAY ST, HAMDEN, CT, 06517, United States | +1 203-530-1392 | wmmacllc@gmail.com | SAME, Hamden, CT, 06517, United States |
Name | Role | Residence address |
---|---|---|
WILLIAM C MACDONALD | Officer | 180 GREENWAY ST, HAMDEN, CT, 06517, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0659889 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2020-10-19 | 2024-04-30 | 2025-03-31 |
HIC.0620244 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2008-05-02 | 2012-12-01 | 2013-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012042993 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0010723051 | 2023-10-03 | - | Annual Report | Annual Report | - |
BF-0010872107 | 2023-10-03 | - | Annual Report | Annual Report | - |
BF-0011417814 | 2023-10-03 | - | Annual Report | Annual Report | - |
BF-0011961352 | 2023-09-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009088181 | 2022-05-25 | - | Annual Report | Annual Report | 2015 |
BF-0009088182 | 2022-05-25 | - | Annual Report | Annual Report | 2013 |
BF-0009088191 | 2022-05-25 | - | Annual Report | Annual Report | 2009 |
BF-0009088184 | 2022-05-25 | - | Annual Report | Annual Report | 2019 |
BF-0009088180 | 2022-05-25 | - | Annual Report | Annual Report | 2018 |
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