Entity Name: | MACARI REAL ESTATE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 2017 |
Business ALEI: | 1242232 |
Annual report due: | 31 Mar 2026 |
Business address: | 84 STANTON LANE, STAMFORD, CT, 06902, United States |
Mailing address: | 8 SCHUYLER AVE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jerry@lacerenzafh.com |
E-Mail: | mike@mcdgllc.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD A. MACARI JR. | Officer | 8 SCHUYLER AVE, STAMFORD, CT, 06902, United States | 84 Stanton Ln, Stamford, CT, 06902-1528, United States |
AMY L MACARI | Officer | 8 SCHUYLER AVE, STAMFORD, CT, 06902, United States | 84 Stanton Ln, Stamford, CT, 06902-1528, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL M. MCCABE | Agent | 1200 SUMMER ST STE 2012C, STAMFORD, CT, 06905, United States | 1200 SUMMER ST STE 2012C, STAMFORD, CT, 06905, United States | +1 203-461-5068 | jerry@lacerenzafh.com | 239 WEST TRAIL, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013081928 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012115819 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011347655 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010269796 | 2022-04-25 | - | Annual Report | Annual Report | 2022 |
0007200525 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006941004 | 2020-07-06 | - | Annual Report | Annual Report | 2020 |
0006334023 | 2019-01-23 | - | Annual Report | Annual Report | 2019 |
0006045851 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005881448 | 2017-07-07 | 2017-07-07 | Interim Notice | Interim Notice | - |
0005869193 | 2017-06-16 | 2017-06-16 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005226597 | Active | OFS | 2024-07-03 | 2027-08-01 | AMENDMENT | |||||||||||||||||||
|
Name | MACARI REAL ESTATE, LLC |
Role | Debtor |
Name | LACERENZA-MACARI FUNERAL HOMES, LLC |
Role | Debtor |
Name | LIVE OAK BANKING COMPANY |
Role | Secured Party |
Parties
Name | MACARI REAL ESTATE, LLC |
Role | Debtor |
Name | LIVE OAK BANKING COMPANY |
Role | Secured Party |
Name | LACERENZA-MACARI FUNERAL HOMES, LLC |
Role | Debtor |
Parties
Name | MACARI REAL ESTATE, LLC |
Role | Debtor |
Name | LIVE OAK BANKING COMPANY |
Role | Secured Party |
Name | LACERENZA-MACARI FUNERAL HOMES, LLC |
Role | Debtor |
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