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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
BRUCE J CURRIER | Officer | +1 860-558-3982 | bjcurrier@comcast.net | 112 CROUCH RD., AMSTON, CT, 06231, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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