Search icon

MARK 10 INDUSTRIES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MARK 10 INDUSTRIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2010
Business ALEI: 1000126
Annual report due: 31 Mar 2025
Business address: 55 NATHANS LANE, MADISON, CT, 06443, United States
Mailing address: 55 NATHANS LANE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pam.mac@att.net

Industry & Business Activity

NAICS

335999 All Other Miscellaneous Electrical Equipment and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing industrial and commercial electric apparatus and other equipment (except lighting equipment, household appliances, transformers, motors, generators, switchgear, relays, industrial controls, batteries, communication and energy wire and cable, wiring devices, and carbon and graphite products). Examples of products made by these establishments are power converters (i.e., AC to DC and DC to AC), power supplies, surge suppressors, and similar equipment for industrial-type and consumer-type equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL E. MACGREGOR Agent 55 NATHANS LANE, MADISON, CT, 06443, United States 55 NATHANS LANE, MADISON, CT, 06443, United States +1 203-824-8842 pam.mac@att.net 30 MILLPOND DR., GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL E. MACGREGOR Officer 53-55 NATHANS LANE, MADISON, CT, 06443, United States +1 203-824-8842 pam.mac@att.net 30 MILLPOND DR., GUILFORD, CT, 06437, United States
PAMELA B. MACGREGOR Officer 53-55 NATHANS LANE, MADISON, CT, 06443, United States - - 30 MILLPOND DR., GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203298 2024-04-30 - Annual Report Annual Report -
BF-0011181129 2023-03-30 - Annual Report Annual Report -
BF-0010270902 2022-07-25 - Annual Report Annual Report 2022
0007268744 2021-03-30 - Annual Report Annual Report 2021
0006935628 2020-06-29 - Annual Report Annual Report 2020
0006537480 2019-04-18 - Annual Report Annual Report 2019
0006146955 2018-03-30 - Annual Report Annual Report 2018
0005898282 2017-07-31 - Annual Report Annual Report 2016
0005898288 2017-07-31 - Annual Report Annual Report 2017
0005898275 2017-07-31 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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