Search icon

MC & LS ASSOCIATES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MC & LS ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2007
Business ALEI: 0889952
Annual report due: 31 Mar 2026
Business address: 248 Eastern Blvd, Glastonbury, CT, 06033, United States
Mailing address: 248 Eastern Blvd, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: negx@att.net

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Maureen Chagnon Officer 248 Eastern Blvd, Glastonbury, CT, 06033-4310, United States +1 860-810-3812 negx@att.net 2 Pebble Beach Dr, Bloomfield, CT, 06002-2922, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Maureen Chagnon Agent 248 Eastern Blvd, Glastonbury, CT, 06033-4310, United States 248 Eastern Blvd, Glastonbury, CT, 06033-4310, United States +1 860-810-3812 negx@att.net 2 Pebble Beach Dr, Bloomfield, CT, 06002-2922, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982083 2025-03-19 - Annual Report Annual Report -
BF-0012042616 2024-05-29 - Annual Report Annual Report -
BF-0009118849 2023-01-05 - Annual Report Annual Report 2017
BF-0009118847 2023-01-05 - Annual Report Annual Report 2020
BF-0009964403 2023-01-05 - Annual Report Annual Report -
BF-0010872513 2023-01-05 - Annual Report Annual Report -
BF-0011418514 2023-01-05 - Annual Report Annual Report -
BF-0009118846 2023-01-05 - Annual Report Annual Report 2016
BF-0009118848 2023-01-05 - Annual Report Annual Report 2019
BF-0009118850 2023-01-05 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005082189 Active OFS 2022-07-13 2027-07-18 AMENDMENT

Parties

Name MC & LS ASSOCIATES, LLC
Role Debtor
Name CONNECTICUT RIVER COMMUNITY BANK
Role Secured Party
0003178931 Active OFS 2017-05-04 2027-07-18 AMENDMENT

Parties

Name MC & LS ASSOCIATES, LLC
Role Debtor
Name CONNECTICUT RIVER COMMUNITY BANK
Role Secured Party
0002878845 Active OFS 2012-05-25 2027-07-18 AMENDMENT

Parties

Name MC & LS ASSOCIATES, LLC
Role Debtor
Name CONNECTICUT RIVER COMMUNITY BANK
Role Secured Party
0002468534 Active OFS 2007-07-18 2027-07-18 ORIG FIN STMT

Parties

Name MC & LS ASSOCIATES, LLC
Role Debtor
Name CONNECTICUT RIVER COMMUNITY BANK
Role Secured Party
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