Search icon

MACRIS INDUSTRIES INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MACRIS INDUSTRIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2013
Business ALEI: 1107055
Annual report due: 16 May 2025
Business address: 8 SUMMIT STREET, MYSTIC, CT, 06355, United States
Mailing address: 8 SUMMIT STREET, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: harrison@macrisindustries.com

Industry & Business Activity

NAICS

335132 Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing commercial, industrial, and institutional electric lighting fixtures. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74RF3 Active Non-Manufacturer 2014-06-10 2024-03-08 - -

Contact Information

POC HARRISON J. MACRIS
Phone +1 860-514-7003
Address 800 FLANDERS RD BLDG 7 UNIT 6, MYSTIC, NEW LONDON, CT, 06355 1331, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
HARRISON MACRIS Officer 8 SUMMIT STREET, MYSTIC, CT, 06355, United States 22 BORODELL AVE, MYSTIC, CT, 06355, United States

Director

Name Role Business address Residence address
HARRISON MACRIS Director 8 SUMMIT STREET, MYSTIC, CT, 06355, United States 22 BORODELL AVE, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166419 2024-05-16 - Annual Report Annual Report -
BF-0011301070 2023-05-16 - Annual Report Annual Report -
BF-0010629213 2022-06-15 - Annual Report Annual Report -
BF-0009757753 2022-06-01 - Annual Report Annual Report -
0006935061 2020-06-29 - Annual Report Annual Report 2020
0006935058 2020-06-29 - Annual Report Annual Report 2019
0006385379 2019-02-15 - Annual Report Annual Report 2018
0005879694 2017-07-05 2017-07-05 First Report Organization and First Report -
0004862258 2013-05-16 - Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005191131 Active OFS 2024-02-08 2029-02-20 AMENDMENT

Parties

Name MACRIS INDUSTRIES INC.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005088489 Active MUNICIPAL 2022-08-22 2037-05-05 AMENDMENT

Parties

Name MACRIS INDUSTRIES INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0005088478 Active MUNICIPAL 2022-08-22 2036-04-19 AMENDMENT

Parties

Name MACRIS INDUSTRIES INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0005065769 Active MUNICIPAL 2022-05-05 2037-05-05 ORIG FIN STMT

Parties

Name MACRIS INDUSTRIES INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003437176 Active MUNICIPAL 2021-04-19 2036-04-19 ORIG FIN STMT

Parties

Name MACRIS INDUSTRIES INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003291085 Active OFS 2019-02-20 2029-02-20 ORIG FIN STMT

Parties

Name MACRIS INDUSTRIES INC.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
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