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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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