Entity Name: | J & R MACBUILDING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Nov 2015 |
Business ALEI: | 1191087 |
Annual report due: | 31 Mar 2025 |
Business address: | 200 RICHMOND GLEN DR, CHESHIRE, CT, 06410, United States |
Mailing address: | 200 RICHMOND GLEN DR, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Rfl@ix.netcom.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Clement Raymond Macolino and Orsola Raffealla Macolino, Trustees of The Clement Raymond Macolino Family Trust | Officer | 200 RICHMOND GLEN DR, CHESHIRE, CT, 06410, United States |
THE ANGELA G. MACOLINO FAMILY TRUST | Officer | 200 RICHMOND GLEN DR, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Angela Macolino | Agent | 200 Richmond Glen Drive, Cheshire, CT, 06410-4167, United States | 200 Richmond Glen Drive, Cheshire, CT, 06410-4167, United States | +1 203-806-1028 | amacolino109@gmail.com | 200 Richmond Glen Drive, Cheshire, CT, 06410-4167, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012261945 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011792750 | 2023-05-05 | 2023-05-05 | Interim Notice | Interim Notice | - |
BF-0011444567 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010381005 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
BF-0010183129 | 2021-12-29 | - | Interim Notice | Interim Notice | - |
BF-0009790415 | 2021-11-12 | - | Annual Report | Annual Report | - |
BF-0010147466 | 2021-11-11 | 2021-11-11 | Interim Notice | Interim Notice | - |
BF-0010147490 | 2021-11-11 | 2021-11-11 | Change of Agent | Agent Change | - |
0006892916 | 2020-04-27 | - | Annual Report | Annual Report | 2020 |
0006350660 | 2019-01-31 | - | Annual Report | Annual Report | 2018 |
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