Search icon

MCKINNELL, MCKINNELL & TAYLOR CT, INC.

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

Company Details

Entity Name: MCKINNELL, MCKINNELL & TAYLOR CT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 2012
Business ALEI: 1085300
Annual report due: 04 Oct 2025
Business address: 1001 HINGHAM ST. SUITE 201, ROCKLAND, MA, 02370, United States
Mailing address: 1001 HINGHAM ST. SUITE 201, ROCKLAND, MA, United States, 02370
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: evacchino@mm-t.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GAIL P. TRACHTENBERG Officer 1001 Hingham St, 201, ROCKLAND, MA, 02370, United States 7 COLUMBIA PARK, MILTON, MA, 02186, United States
BRIAN M MORLEY Officer 1001 HINGHAM ST, 201, Rockland, MA, 02370, United States 212 PLEASANT ST., PEMBROKE, MA, 02359, United States
CHRISTOPHER M DEFILIPPO Officer 1001 Hingham St, 201, Rockland, MA, 02370, United States 114 BEAL ST. EXT, ROCKLAND, MA, 02370, United States

Director

Name Role Business address Residence address
GAIL P. TRACHTENBERG Director 1001 Hingham St, 201, ROCKLAND, MA, 02370, United States 7 COLUMBIA PARK, MILTON, MA, 02186, United States
CHRISTOPHER M DEFILIPPO Director 1001 Hingham St, 201, Rockland, MA, 02370, United States 114 BEAL ST. EXT, ROCKLAND, MA, 02370, United States
BRIAN M MORLEY Director 1001 HINGHAM ST, 201, Rockland, MA, 02370, United States 212 PLEASANT ST., PEMBROKE, MA, 02359, United States
MICHAEL KJELGAARD Director 1001 HINGHAM ST, 201, ROCKLAND, MA, 02370, United States 8 ONSET AVE, BUZZARDS BAY, MA, 02532, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013277797 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012098425 2024-09-20 - Annual Report Annual Report -
BF-0011440673 2023-09-19 - Annual Report Annual Report -
BF-0010280714 2022-09-22 - Annual Report Annual Report 2022
BF-0009819271 2021-09-24 - Annual Report Annual Report -
0007346694 2021-05-19 - Change of Business Address Business Address Change -
0007067227 2021-01-19 - Interim Notice Interim Notice -
0006992311 2020-09-28 - Annual Report Annual Report 2020
0006645939 2019-09-18 - Annual Report Annual Report 2019
0006279078 2018-11-16 - Annual Report Annual Report 2018
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