Entity Name: | CHECCA MASON CONTRACTORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jun 1973 |
Business ALEI: | 0008813 |
Annual report due: | 07 Jun 2025 |
Business address: | 68 JOHNSON STREET, TRUMBULL, CT, 06611, United States |
Mailing address: | 68 JOHNSON STREET, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | rchecca3069@charter.net |
NAICS
238140 Masonry ContractorsThis industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
DONNA CHECCA | Officer | 68 JOHNSON ST, TRUMBULL, CT, 06611, United States | 68 TRANQUILITY DR, EASTON, CT, 06612, United States |
LIANA CHECCA | Officer | 68 JOHNSON ST, TRUMBULL, CT, 06611, United States | 68 JOHNSON ST, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Robert Checca | Agent | 68 JOHNSON ST, TRUMBULL, CT, 06611, United States | 68 JOHNSON ST, TRUMBULL, CT, 06611, United States | +1 203-218-7030 | rchecca3069@charter.net | 68 JOHNSON ST, TRUMBULL, CT, 06611, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0558868 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012315271 | 2024-06-03 | - | Annual Report | Annual Report | - |
BF-0011079979 | 2023-06-07 | - | Annual Report | Annual Report | - |
BF-0010327924 | 2022-05-28 | - | Annual Report | Annual Report | 2022 |
BF-0009751889 | 2021-07-08 | - | Annual Report | Annual Report | - |
0006925346 | 2020-06-17 | - | Annual Report | Annual Report | 2020 |
0006586235 | 2019-06-26 | - | Annual Report | Annual Report | 2019 |
0006205861 | 2018-06-25 | - | Annual Report | Annual Report | 2018 |
0005874155 | 2017-06-26 | - | Annual Report | Annual Report | 2015 |
0005874184 | 2017-06-26 | - | Annual Report | Annual Report | 2016 |
0005874186 | 2017-06-26 | - | Annual Report | Annual Report | 2017 |
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