Search icon

MANSFIELD CONSTRUCTION, INCORPORATED

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

Company Details

Entity Name: MANSFIELD CONSTRUCTION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 1978
Business ALEI: 0073724
Annual report due: 10 Mar 2026
Business address: 45 Chalon Rd, Trumbull, CT, 06611-3232, United States
Mailing address: P.O Box 480, MONROE, CT, United States, 06468
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: imans641@aol.com

Industry & Business Activity

NAICS

532412 Construction, Mining, and Forestry Machinery and Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing heavy equipment without operators that may be used for construction, mining, or forestry, such as bulldozers, earthmoving equipment, well drilling machinery and equipment, or cranes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Infante Agent 45 Chalon Rd, Trumbull, CT, 06611-3232, United States PO Box 480, Monroe, CT, 06468, United States +1 203-650-0257 imans641@aol.com 45 Chalon Rd., Trumbull, CT, 06611, United States

Officer

Name Role Business address Residence address
MICHAEL N INFANTE Officer 45 Chalon Rd, Trumbull, CT, 06611-3232, United States 45 Chalon Rd, Trumbull, CT, 06611-3232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903679 2025-02-24 - Annual Report Annual Report -
BF-0012048239 2024-02-24 - Annual Report Annual Report -
BF-0010691264 2023-03-14 - Annual Report Annual Report -
BF-0011081844 2023-03-14 - Annual Report Annual Report -
BF-0009982799 2022-10-14 - Annual Report Annual Report -
BF-0008201294 2022-10-12 - Annual Report Annual Report 2018
BF-0008201293 2022-10-12 - Annual Report Annual Report 2019
BF-0008207897 2022-10-12 - Annual Report Annual Report 2020
BF-0008201291 2022-10-09 - Annual Report Annual Report 2017
BF-0008201295 2022-10-09 - 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See something incorrect or outdated?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