Search icon

CONNECTICUT ROAD BUILDERS ASSOCIATION INCORPORATED

Company Details

Entity Name: CONNECTICUT ROAD BUILDERS ASSOCIATION INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 1933
Business ALEI: 0053299
Annual report due: 14 Nov 2025
NAICS code: 813910 - Business Associations
Business address: 912 SILAS DEANE HWY., STE. 112, WETHERSFIELD, CT, 06109, United States
Mailing address: DONALD SHUBERT 912 SILAS DEANE HWY., STE. 112, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kbergamo@ctconstruction.org

Agent

Name Role
CONNECTICUT CONSTRUCTION INDUSTRIES ASSOCIATION, INC. THE Agent

Officer

Name Role Business address Residence address
Peter Arborio Officer 912 SILAS DEANE HWY., STE. 112, WETHERSFIELD, CT, 06109, United States 147 Robeth Ln, Wethersfield, CT, 06109-3553, United States
Mario Smith Officer 912 SILAS DEANE HWY., STE. 112, WETHERSFIELD, CT, 06109, United States 64 Smith St, 2fl, Bridgeport, CT, 06607-1622, United States

Director

Name Role Business address Residence address
DONALD SHUBERT Director 912 SILAS DEAN HIGHWAY, SUITE 112, WETHERSFIELD, CT, 06109, United States 65 CLIFFMORE ROAD, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013237012 2024-12-03 2024-12-03 Amendment Certificate of Amendment No data
BF-0012216597 2024-10-17 No data Annual Report Annual Report No data
BF-0011082101 2023-11-03 No data Annual Report Annual Report No data
BF-0010188546 2022-11-01 No data Annual Report Annual Report 2022
BF-0009823861 2021-11-04 No data Annual Report Annual Report No data
0007012092 2020-11-03 No data Annual Report Annual Report 2020
0006670730 2019-11-01 No data Annual Report Annual Report 2019
0006271453 2018-11-05 No data Annual Report Annual Report 2018
0005958026 2017-11-01 No data Annual Report Annual Report 2017
0005684528 2016-11-01 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website