Search icon

TONY DIMECO & SON, INC.

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

Company Details

Entity Name: TONY DIMECO & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Feb 1979
Business ALEI: 0088536
Annual report due: 06 Feb 2025
Business address: 105 WESTWOOD DRIVE, MIDDLEBURY, CT, 06762, United States
Mailing address: 105 WESTWOOD DRIVE, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Ardm2003@sbcglobal.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2005-02-10
Expiration Date: 2005-12-31
Status: Expired
Product: Landscaping & Hydroseeding
Number Of Employees: 2
Goods And Services Description: Live Plant and Animal Material and Accessories and Supplies

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY R DIMECO Agent 105 WESTWOOD DRIVE, MIDDLEBURY, CT, 06762, United States 105 WESTWOOD DRIVE, MIDDLEBURY, CT, 06762, United States +1 203-592-8758 ardm2003@sbcglobal.net 105 WESTWOOD DRIVE, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
ANTHONY DIMECO Officer 105 WESTWOOD DRIVE, MIDDLEBURY, CT, 06762, United States 105 WESTWOOD DRIVE, MIDDLEBURY, CT, 06762, United States
LAURA J DIMECO Officer 105 WESTWOOD DRIVE, WATERBURY, CT, 06706, United States 105 WESTWOOD DRIVE, WATERBURY, CT, 06706, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672861 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-06-05 2008-06-05 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043894 2024-02-06 - Annual Report Annual Report -
BF-0011078224 2023-01-19 - Annual Report Annual Report -
BF-0010237825 2022-01-27 - Annual Report Annual Report 2022
0007084182 2021-01-26 - Annual Report Annual Report 2021
0006791631 2020-02-27 - Annual Report Annual Report 2020
0006397734 2019-02-21 - Annual Report Annual Report 2019
0006090852 2018-02-22 - Annual Report Annual Report 2018
0005873653 2017-06-23 - Annual Report Annual Report 2017
0005491547 2016-02-23 - Annual Report Annual Report 2015
0005491539 2016-02-23 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003083506 Active MUNICIPAL 2015-10-21 2030-05-13 AMENDMENT

Parties

Name CITY OF WATERBURY
Role Secured Party
Name TONY DIMECO & SON, INC.
Role Debtor
0003055134 Active MUNICIPAL 2015-05-13 2030-05-13 ORIG FIN STMT

Parties

Name TONY DIMECO & SON, INC.
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
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