Search icon

M. MANCINI, LLC

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

Company Details

Entity Name: M. MANCINI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Dec 2008
Business ALEI: 0957333
Annual report due: 31 Mar 2025
Business address: 395 COMO AVENUE, WATERBURY, CT, 06708, United States
Mailing address: 395 COMO AVENUE, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MIKEMANCINI0244@ATT.NET

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. MANCINI Agent 395 COMO AVENUE, WATERBURY, CT, 06708, United States 395 COMO AVENUE, WATERBURY, CT, 06708, United States +1 203-509-7788 MIKEMANCINI0244@ATT.NET 395 COMO AVENUE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL A. MANCINI Officer 395 COMO AVENUE, WATERBURY, CT, 06708, United States +1 203-509-7788 MIKEMANCINI0244@ATT.NET 395 COMO AVENUE, WATERBURY, CT, 06708, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0678388 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2009-03-10 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304001 2024-03-24 - Annual Report Annual Report -
BF-0011288814 2024-03-24 - Annual Report Annual Report -
BF-0008734211 2022-08-04 - Annual Report Annual Report 2020
BF-0008734210 2022-08-04 - Annual Report Annual Report 2017
BF-0009942614 2022-08-04 - Annual Report Annual Report -
BF-0008734213 2022-08-04 - Annual Report Annual Report 2016
BF-0008734212 2022-08-04 - Annual Report Annual Report 2019
BF-0008734209 2022-08-04 - Annual Report Annual Report 2018
BF-0010684055 2022-08-04 - Annual Report Annual Report -
0005537820 2016-04-12 - Annual Report Annual Report 2015
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