Entity Name: | MAC TRUCK EXPORTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Feb 2008 |
Business ALEI: | 0927813 |
Annual report due: | 31 Mar 2025 |
Business address: | 137 EDDY STREET, OAKVILLE, CT, 06779, United States |
Mailing address: | 137 EDDY STREET, OAKVILLE, CT, United States, 06779 |
ZIP code: | 06779 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JonRamsay@Hotmail.com |
NAICS
441227 Motorcycle, ATV, and All Other Motor Vehicle DealersThis U.S. industry comprises establishments primarily engaged in retailing new and/or used motorcycles, motor scooters, motorbikes, mopeds, off-road all-terrain vehicles (ATV), personal watercraft, utility trailers, and other motor vehicles (except automobiles, light trucks, recreational vehicles, and boats) or retailing these new vehicles in combination with activities, such as repair services and selling replacement parts and accessories. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jonathan Ramsay | Agent | 25 Pond Street, Oakville, CT, 06779, United States | 25 Pond Street, Oakville, CT, 06779, United States | +1 203-525-2015 | jonramsay@hotmail.com | 25 Pond Street, Oakville, CT, 06779, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Paula Azab | Officer | 137 EDDY STREET, OAKVILLE, CT, 06779, United States | 137 Eddy St, Oakville, CT, 06779-1040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012129600 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011284522 | 2023-09-19 | - | Annual Report | Annual Report | - |
BF-0010803361 | 2023-09-19 | - | Annual Report | Annual Report | - |
BF-0010022702 | 2023-09-19 | - | Annual Report | Annual Report | - |
BF-0011934205 | 2023-08-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008163239 | 2022-07-14 | - | Annual Report | Annual Report | 2012 |
BF-0008163233 | 2022-07-14 | - | Annual Report | Annual Report | 2017 |
BF-0008163231 | 2022-07-14 | - | Annual Report | Annual Report | 2013 |
BF-0008163236 | 2022-07-14 | - | Annual Report | Annual Report | 2016 |
BF-0008163232 | 2022-07-14 | - | Annual Report | Annual Report | 2014 |
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