Search icon

WM. MAC, LLC

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

Company Details

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

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

form 5500

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
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 2024-10-14
Name of individual signing WILLIAM MACDONALD
Valid signature Filed with authorized/valid electronic signature
WM MAC, LLC. 401K PLAN 2022 800333221 2023-10-14 WM MAC, LLC. 1
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
WM MAC, LLC. 401K PLAN 2021 800333221 2022-10-06 WM MAC, LLC. 1
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
WM MAC, LLC. 401K PLAN 2020 800333221 2021-10-14 WM MAC, LLC. 1
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
WM MAC, LLC. 401K PLAN 2019 800333221 2020-10-10 WM MAC, LLC. 1
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
WILLIAM C MACDONALD Officer 180 GREENWAY ST, HAMDEN, CT, 06517, United States

License

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

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
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