Search icon

MACCHIO ASSOCIATES LLC

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

Company Details

Entity Name: MACCHIO ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2017
Business ALEI: 1227690
Annual report due: 31 Mar 2026
Business address: 25 BREAKNECK LANE, MILFORD, CT, 06460, United States
Mailing address: 25 BREAKNECK LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MARKMACCHIO@YAHOO.COM

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
MARK MACCHIO Officer +1 203-521-6669 markmacchio@yahoo.com 25 BREAKNECK LANE, MILFORD, CT, 06460, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
MARK MACCHIO Agent 25 BREAKNECK LANE, MILFORD, CT, 06460, United States +1 203-521-6669 markmacchio@yahoo.com 25 BREAKNECK LANE, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647819 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-03-06 2017-12-01 2018-11-30

History

Type Old value New value Date of change
Name change NUTMEG SERVICES LLC MACCHIO ASSOCIATES LLC 2021-01-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069297 2025-03-18 - Annual Report Annual Report -
BF-0012247580 2024-06-19 - Annual Report Annual Report -
BF-0010906403 2023-08-12 - Annual Report Annual Report -
BF-0009980567 2023-08-12 - Annual Report Annual Report -
BF-0009170537 2023-08-12 - Annual Report Annual Report 2020
BF-0011469800 2023-08-12 - Annual Report Annual Report -
BF-0009170536 2023-08-12 - Annual Report Annual Report 2018
BF-0009170538 2023-08-12 - Annual Report Annual Report 2019
BF-0011803655 2023-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007061526 2021-01-05 2021-01-05 Amendment Amend Name -
See something incorrect or outdated?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