Search icon

MACK PROPERTY LLC

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

Company Details

Entity Name: MACK PROPERTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2018
Business ALEI: 1271268
Annual report due: 31 Mar 2026
Business address: 90 LEONARD DR, GROTON, CT, 06340, United States
Mailing address: 15 OLIVIA LN, STONINGTON, CT, United States, 06378
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: amprpich@gmail.com

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW PRPICH Agent 90 LEONARD DR, GROTON, CT, 06340, United States 15 OLIVIA LN, STONINGTON, CT, 06378, United States +1 860-326-6315 amprpich@gmail.com 15 OLIVIA LN, STONINGTON, CT, 06378, United States

Officer

Name Role Phone E-Mail Residence address
KATHRYN PRPICH Officer - - 15 OLIVIA LN, STONINGTON, CT, 06378, United States
ANDREW PRPICH Officer +1 860-326-6315 amprpich@gmail.com 15 OLIVIA LN, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089488 2025-03-17 - Annual Report Annual Report -
BF-0012192977 2024-03-05 - Annual Report Annual Report -
BF-0011349341 2023-03-14 - Annual Report Annual Report -
BF-0010239290 2022-02-10 - Annual Report Annual Report 2022
0007113225 2021-02-02 - Annual Report Annual Report 2021
0006874038 2020-04-03 - Annual Report Annual Report 2020
0006874036 2020-04-03 - Annual Report Annual Report 2019
0006169898 2018-04-25 2018-04-25 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See something incorrect or outdated?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