Search icon

WAYNE MAC HOLDINGS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WAYNE MAC HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2015
Business ALEI: 1192904
Annual report due: 31 Mar 2026
Business address: 117 North Main Street, BRANFORD, CT, 06405, United States
Mailing address: 177 ALPS ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: macuway@att.net

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WAYNE A. MACULAITIS SR. Officer 117 NORTH MAIN ST., BRANFORD, CT, 06405, United States 177 ALPS ROAD, BRANFORD, CT, 06405, United States
Wayne Maculaitis Junior Officer 117 North Main Street, 14 Pleasant Point Road, Branford, CT, 06405, United States 14 Pleasant Point Rd, Branford, CT, 06405-5602, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED J. ZULLO Agent 83 Main Street, East Haven, CT, 06512, United States 83 MAIN ST., EAST HAVEN, CT, 06512, United States +1 203-468-7146 MACUWAY@ATT.NET 357 HORSEPOND ROAD, MADISON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060501 2025-03-21 - Annual Report Annual Report -
BF-0012264387 2024-02-03 - Annual Report Annual Report -
BF-0011686964 2023-02-01 2023-02-01 Interim Notice Interim Notice -
BF-0011449664 2023-02-01 - Annual Report Annual Report -
BF-0010536237 2022-04-06 - Annual Report Annual Report -
BF-0009794827 2022-03-08 - Annual Report Annual Report -
0007099103 2021-02-01 - Annual Report Annual Report 2020
0006452926 2019-03-12 - Annual Report Annual Report 2019
0006452920 2019-03-12 - Annual Report Annual Report 2018
0005987785 2017-12-19 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Branford 165 CEDAR ST D06/000004/00003// 0.18 707 Source Link
Acct Number 006785
Assessment Value $189,200
Appraisal Value $270,400
Land Use Description AUTO REPR MDL96
Zone BL
Land Assessed Value $116,400
Land Appraised Value $166,300

Parties

Name Wayne Mac Holdings II, LLC
Sale Date 2023-06-13
Name WAYNE MAC HOLDINGS, LLC
Sale Date 2023-01-19
Sale Price $250,000
Name DRAGON LLC
Sale Date 2021-08-04
Name POMPANO ROBERT
Sale Date 1997-06-30
Branford 117 NO MAIN ST D06/000006/00002// 0.66 718 Source Link
Acct Number 003605
Assessment Value $362,000
Appraisal Value $516,900
Land Use Description GAS ST SRV MDL95
Zone BL
Land Assessed Value $202,200
Land Appraised Value $288,800

Parties

Name WAYNE MAC HOLDINGS, LLC
Sale Date 2015-12-11
Sale Price $620,000
Name 117 NORTH MAIN STREET, LLC
Sale Date 2005-03-14
Name GIORDANO BARRY
Sale Date 1997-02-04
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