Search icon

J & R MACBUILDING, LLC

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

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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