Search icon

SHAMROCK ACQUISITIONS PORTLAND, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHAMROCK ACQUISITIONS PORTLAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2017
Business ALEI: 1258149
Annual report due: 31 Mar 2026
Business address: 984 PORTLAND-COBALT ROAD, PORTLAND, CT, 06480, United States
Mailing address: 984 PORTLAND-COBALT ROAD, PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jenmattos@hbutlerconstruction.com

Industry & Business Activity

NAICS

212390 Other Nonmetallic Mineral Mining and Quarrying

This industry comprises establishments primarily engaged in developing the mine site, mining, and/or milling or otherwise beneficiating (i.e., preparing) nonmetallic minerals (except coal, stone, sand, gravel, clay, and ceramic and refractory minerals). Drylake brine operations are included in this industry, as well as establishments engaged in producing the specified minerals from underground and open pit mines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER MATTOS Agent 984 PORTLAND-COBALT ROAD, PORTLAND, CT, 06480, United States 984 PORTLAND-COBALT ROAD, PORTLAND, CT, 06480, United States +1 860-625-6497 jenmattos@hbutlerconstruction.com 22 Courtney Ter, Colchester, CT, 06415-2008, United States

Officer

Name Role Business address Residence address
DANIEL R. LALLY Officer 984 PORTLAND-COBALT ROAD, PORTLAND, CT, 06480, United States 984 PORTLAND-COBALT ROAD, PORTLAND, CT, 06480-1719, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086077 2025-03-12 - Annual Report Annual Report -
BF-0012151033 2024-02-20 - Annual Report Annual Report -
BF-0011354637 2023-02-08 - Annual Report Annual Report -
BF-0010233445 2022-02-09 - Annual Report Annual Report 2022
0007125599 2021-02-04 - Annual Report Annual Report 2021
0006891699 2020-04-24 - Annual Report Annual Report 2020
0006471761 2019-03-18 - Annual Report Annual Report 2019
0006096749 2018-02-27 - Annual Report Annual Report 2018
0005987047 2017-12-15 2017-12-15 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See something incorrect or outdated?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