Search icon

MCE CAPITAL LLC

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

Company Details

Entity Name: MCE CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2009
Business ALEI: 0990017
Annual report due: 31 Mar 2026
Business address: 6 WILLOW RD, RIVERSIDE, CT, 06878, United States
Mailing address: 6 WILLOW ROAD, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jerrycincotta1@optimum.net

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEROME CINCOTTA Officer 6 WILLOW RD., RIVERSIDE, CT, 06876, United States 6 WILLOW RD., RIVERSIDE, CT, 06876, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY M. MACLEOD Agent WHITMAN BREED ABBOTT & MORGAN LLC, 500 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, United States WHITMAN BREED ABBOTT & MORGAN LLC, 500 WEST PUTNAM AVENUE, 2ND FLOOR, GREENWICH, CT, 06830, United States +1 203-863-2245 amacleod@wbamct.com 124 NORTH OLD STONE BRIDGE ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002740 2025-03-23 - Annual Report Annual Report -
BF-0012187860 2024-03-21 - Annual Report Annual Report -
BF-0011181211 2023-02-18 - Annual Report Annual Report -
BF-0010398429 2022-03-03 - Annual Report Annual Report 2022
0007103964 2021-02-01 - Annual Report Annual Report 2021
0006802633 2020-03-02 - Annual Report Annual Report 2020
0006353411 2019-02-01 - Annual Report Annual Report 2018
0006353437 2019-02-01 - Annual Report Annual Report 2019
0005971676 2017-11-22 - Annual Report Annual Report 2017
0005708618 2016-11-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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