Search icon

MAREC HOLDINGS, LLC

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

Company Details

Entity Name: MAREC HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2017
Business ALEI: 1237261
Annual report due: 31 Mar 2026
Business address: 12 JANSEN COURT, WEST HARTFORD, CT, 06110, United States
Mailing address: 12 JANSEN COURT, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: prestonplmb@gmail.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MAREC HEATING & AIR CONDITIONING INC. Officer 12 JANSEN COURT, WEST HARTFORD, CT, 06110, United States - - -
STEPHEN H. COOK Officer 12 JANSEN COURT, WEST HARTFORD, CT, 06110, United States +1 860-953-2881 prestonplmb@gmail.com 381 RUSSELL AVE, SUFFIELD, CT, 06078, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN H. COOK Agent 12 JANSEN COURT, WEST HARTFORD, CT, 06110, United States 12 JANSEN COURT, WEST HARTFORD, CT, 06110, United States +1 860-953-2881 prestonplmb@gmail.com 381 RUSSELL AVE, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077293 2025-03-06 - Annual Report Annual Report -
BF-0012106410 2024-02-14 - Annual Report Annual Report -
BF-0011326540 2023-03-10 - Annual Report Annual Report -
BF-0010378184 2022-03-18 - Annual Report Annual Report 2022
0007269972 2021-03-22 - Annual Report Annual Report 2021
0006884047 2020-04-06 - Annual Report Annual Report 2020
0006523004 2019-03-28 - Annual Report Annual Report 2019
0006153586 2018-03-09 - Annual Report Annual Report 2018
0005829151 2017-04-03 2017-04-03 Business Formation Certificate of Organization -
See something incorrect or outdated?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