Entity Name: | MKK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Sep 2010 |
Business ALEI: | 1014329 |
Annual report due: | 31 Mar 2026 |
Business address: | 15 FRIAR TUCK DR., GALES FERRY, CT, 06335, United States |
Mailing address: | 15 FRIAR TUCK DRIVE, LEDYARD, CT, United States, 06335 |
ZIP code: | 06335 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | rmanc69139@aol.com |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS J. LONDREGAN ESQ. | Agent | 38 HUNTINGTON ST, NEW LONDON, CT, 06320, United States | 38 HUNTINGTON ST, NEW LONDON, CT, 06320, United States | +1 860-447-3171 | rmanc69139@aol.com | 88 COVE VIEW ROAD, NEW LONDON, CT, 06320, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH D. MCBRIDE TRUSTEE OF | Officer | MCBRIDE U/A APRIL 2010, MEMBER, 15 FRIAR TUCK DR, LEDYARD, CT, 06339, United States | 202 MONUMENT ST, GROTON, CT, 06340, United States |
KEVIN ALLEN MCBRIDE TRUSTEE OF | Officer | EN MCBRIDE U/A APRIL 2010, MEMBER, 15 FRIAR TUCK DR, LEDYARD, CT, 06339, United States | 35 SAW MILL DR, LEDYARD, CT, 06339, United States |
MARY ELIZABETH MANCINI TRUSTEE OF | Officer | Y ELIZABETH MANCINI U/A APRIL 2010, MEMBER, 15 FRIAR TUCK DR, LEDYARD, CT, 06339, United States | 15 FRIAR TUCK DR, LEDYARD, CT, 06339, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013005588 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012153697 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011184751 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010223934 | 2022-02-27 | - | Annual Report | Annual Report | 2022 |
0007102468 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006778048 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006373650 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006023769 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
0006025515 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005926229 | 2017-09-15 | - | Annual Report | Annual Report | 2016 |
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