Search icon

CARABETTA BROS. INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARABETTA BROS. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 1959
Business ALEI: 0007742
Annual report due: 09 Jan 2026
Business address: 200 PRATT STREET, MERIDEN, CT, 06450, United States
Mailing address: P.O. BOX 724, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: doeann.fiondella@carabetta.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph F. Carabetta, Jr. Agent 200 PRATT STREET, MERIDEN, CT, 06450, United States 200 PRATT STREET, MERIDEN, CT, 06450, United States +1 203-639-5143 mary.liptak@carabetta.com 187 Canyon Drive, Meriden, CT, 06450, United States

Officer

Name Role Business address Phone E-Mail Residence address
SALVATORE R. CARABETTA Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States - - 200 PRATT STREET, MERIDEN, CT, 06450, United States
Joseph F. Carabetta, Jr. Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States +1 203-639-5143 mary.liptak@carabetta.com 187 Canyon Drive, Meriden, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0902378 MAJOR CONTRACTOR INACTIVE - 2007-10-17 2014-07-01 2015-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897251 2025-01-07 - Annual Report Annual Report -
BF-0012318190 2023-12-12 - Annual Report Annual Report -
BF-0011080399 2022-12-13 - Annual Report Annual Report -
BF-0010176867 2022-01-10 - Annual Report Annual Report 2022
0007034054 2020-12-08 - Annual Report Annual Report 2021
0006694802 2019-12-12 - Annual Report Annual Report 2020
0006369862 2019-02-07 - Annual Report Annual Report 2019
0006040361 2018-01-29 - Annual Report Annual Report 2018
0005738675 2017-01-12 - Annual Report Annual Report 2017
0005469070 2016-01-22 - Annual Report Annual Report 2016
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