Search icon

MacBride LLC

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

Company Details

Entity Name: MacBride LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 May 2022
Business ALEI: 2554349
Annual report due: 31 Mar 2025
Business address: 245 Brooklawn Avenue, Bridgeport, CT, 06604, United States
Mailing address: 245 Brooklawn Avenue, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: macarthurjb@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Officer

Name Role Business address Phone E-Mail Residence address
Carolyn Kilbride Officer 245 Brooklawn Avenue, Bridgeport, CT, 06604, United States - - 245 Brooklawn Avenue, Bridgeport, CT, 06604, United States
Justin MacArthur Officer 245 Brooklawn Avenue, Bridgeport, CT, 06604, United States +1 203-918-7884 macarthurjb@gmail.com 245 Brooklawn Avenue, Bridgeport, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Justin MacArthur Agent 245 Brooklawn Avenue, Bridgeport, CT, 06604, United States 245 Brooklawn Avenue, Bridgeport, CT, 06604, United States +1 203-918-7884 macarthurjb@gmail.com 245 Brooklawn Avenue, Bridgeport, CT, 06604, United States

History

Type Old value New value Date of change
Name change Scott-AI, LLC MacBride LLC 2023-08-27
Name change Sunflower Cannabis, LLC Scott-AI, LLC 2023-06-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389030 2024-07-20 - Annual Report Annual Report -
BF-0011946542 2023-08-27 2023-08-27 Name Change Amendment Certificate of Amendment -
BF-0011946547 2023-08-27 2023-08-27 Change of NAICS Code NAICS Code Change -
BF-0011946543 2023-08-27 2023-08-27 Interim Notice Interim Notice -
BF-0011843884 2023-06-11 2023-06-11 Name Change Amendment Certificate of Amendment -
BF-0011250220 2023-06-10 - Annual Report Annual Report -
BF-0010584523 2022-05-09 - 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