Search icon

McCormack & Associates LLC

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

Company Details

Entity Name: McCormack & Associates LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2018
Business ALEI: 1274045
Annual report due: 31 Mar 2026
Business address: 595 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, 06901, United States
Mailing address: 595 SUMMER STREET, 3RD FLOOR, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pmccormack54@optonline.net

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of McCormack & Associates LLC, NEW YORK 6532974 NEW YORK

Agent

Name Role
INCORP SERVICES, INC. Agent

Officer

Name Role Business address Residence address
PETER MCCORMACK Officer 150 Grand St Ste 405, White Plains, NY, 10601-4846, United States 54 HAWTHORNE ST, WHITE PLAINS, NY, 10603, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEC.0002409 PROFESSIONAL ENGINEERING FIRM ACTIVE CURRENT 2025-04-08 2025-04-08 2026-04-07

History

Type Old value New value Date of change
Name change McCormack and Associates LLC McCormack & Associates LLC 2024-01-04
Name change MCCORMACK, PELLICCIONE & ASSOCIATES, LLC McCormack and Associates, LLC 2023-12-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090777 2025-03-29 - Annual Report Annual Report -
BF-0012196425 2024-03-26 - Annual Report Annual Report -
BF-0012517371 2024-01-04 2024-01-04 Amendment Certificate of Amendment -
BF-0012478547 2023-12-04 2023-12-04 Name Change Amendment Certificate of Amendment -
BF-0011219496 2023-03-29 - Annual Report Annual Report -
BF-0010311415 2022-03-27 - Annual Report Annual Report 2022
BF-0010485304 2022-02-24 2022-02-24 Change of Agent Agent Change -
0007161546 2021-02-16 - Annual Report Annual Report 2021
0006892840 2020-04-27 - Annual Report Annual Report 2020
0006434105 2019-03-08 - Annual Report Annual Report 2019
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