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 |
NAICS
541330 Engineering ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | McCormack & Associates LLC, NEW YORK | 6532974 | NEW YORK |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
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 |
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 |
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 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 |
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