Search icon

CHECCA MASON CONTRACTORS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238140 Masonry Contractors

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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