Entity Name: | MCGILL ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Sep 2016 |
Business ALEI: | 1217122 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 532289 - All Other Consumer Goods Rental |
Business address: | 106 WEST BROAD ST, PAWCATUCK, CT, 06379, United States |
Mailing address: | 7 Kings Daughters CT, West Greenwich, RI, United States, 02817 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | orders@newbusinessfiling.org |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Connor McGill | Agent | 106 WEST BROAD ST, PAWCATUCK, CT, 06379, United States | 106 WEST BROAD ST, PAWCATUCK, CT, 06379, United States | +1 860-333-7700 | connorrmcgill@gmail.com | 10 RESERVOIR AVE, LEDYARD, CT, 06339, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SEAN MCGILL | Officer | 106 WEST BROAD ST, PAWCATUCK, CT, 06379, United States | 7 kings daughters ct, west greenwich, RI, 02817, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013070057 | 2025-02-14 | No data | Annual Report | Annual Report | No data |
BF-0012553578 | 2024-02-13 | 2024-02-13 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011902185 | 2023-07-27 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0009031074 | 2023-06-12 | No data | Annual Report | Annual Report | 2017 |
BF-0011778758 | 2023-04-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005654505 | 2016-09-19 | 2016-09-19 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website