Search icon

B & M CONTRACTORS INCORPORATED

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

Company Details

Entity Name: B & M CONTRACTORS INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 1980
Business ALEI: 0111951
Annual report due: 28 Nov 2025
Business address: 112 CROUCH RD., AMSTON, CT, 06231, United States
Mailing address: BRUCE CURRIER 112 CROUCH RD., AMSTON, CT, United States, 06231
ZIP code: 06231
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: bjcurrier@comcast.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
BRUCE J CURRIER Officer +1 860-558-3982 bjcurrier@comcast.net 112 CROUCH RD., AMSTON, CT, 06231, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE J CURRIER Agent 112 CROUCH RD., SAME AS RES, AMSTON, CT, 06231, United States 112 CROUCH RD., SAME AS RES, AMSTON, CT, 06231, United States +1 860-558-3982 bjcurrier@comcast.net 112 CROUCH RD., AMSTON, CT, 06231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279789 2024-11-22 - Annual Report Annual Report -
BF-0011383483 2024-01-31 - Annual Report Annual Report -
BF-0010854997 2023-08-04 - Annual Report Annual Report -
BF-0009912644 2023-08-04 - Annual Report Annual Report -
BF-0008867039 2023-08-04 - Annual Report Annual Report 2020
BF-0011901324 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006993001 2020-09-29 - Annual Report Annual Report 2011
0006993019 2020-09-29 - Annual Report Annual Report 2016
0006993023 2020-09-29 - Annual Report Annual Report 2017
0006993026 2020-09-29 - Annual Report Annual Report 2018
See something incorrect or outdated?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