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 |
NAICS
541310 Architectural ServicesThis 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
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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