Entity Name: | MAC PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Apr 2018 |
Business ALEI: | 1270941 |
Annual report due: | 31 Mar 2019 |
Business address: | 604 PHOENIXVILLE ROAD, CHAPLIN, CT, 06237 |
ZIP code: | 06237 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | GOINGCOVEWOMAN@GMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
MONICA MCGUINESS | Officer | 604 PHOENIXVILLE ROAD, CHAPLIN, CT, 06237, United States | 38 LITTLE CITY ROAD, KILLINGWORTH, CT, 06419, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ERIK S. YOUNG ESQ. | Agent | 11 S. MAIN STREET, MARLBOROUGH, CT, 06447, United States | 11 S. MAIN STREET, MARLBOROUGH, CT, 06447, United States | GOINGCOVEWOMAN@GMAIL.COM | 351 SOUTH MAIN ST., MARLBOROUGH, CT, 06447, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011971742 | 2023-09-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011842748 | 2023-06-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006167909 | 2018-04-23 | 2018-04-23 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website