Search icon

MASECRAFT SUPPLY CO.

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

Company Details

Entity Name: MASECRAFT SUPPLY CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1981
Business ALEI: 0125041
Annual report due: 02 Dec 2025
Business address: 254 AMITY STREET P.O. BOX 423, MERIDEN, CT, 06450, United States
Mailing address: P.O. BOX 423 254 AMITY STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: carol@masecraftsupply.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role
HASSETT & GEORGE, P.C. Agent

Officer

Name Role Business address Residence address
PHILIP A. HARTMAN Officer 254 AMITY STREET, MERIDEN, CT, 06450, United States 1849 MARION RD., CHESHIRE, CT, 06410, United States
CHRISTOPHER J. HARTMAN Officer 254 AMITY STREET, MERIDEN, CT, 06450, United States 159 Cherry Hill Rd, Middlefield, CT, 06455-1223, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281209 2024-11-04 - Annual Report Annual Report -
BF-0012475081 2023-12-04 - Annual Report Annual Report -
BF-0010230330 2022-11-28 - Annual Report Annual Report 2022
BF-0009828740 2021-11-17 - Annual Report Annual Report -
0007240438 2021-03-18 - Annual Report Annual Report 2019
0007240423 2021-03-18 - Annual Report Annual Report 2017
0007240451 2021-03-18 - Annual Report Annual Report 2020
0007240435 2021-03-18 - Annual Report Annual Report 2018
0005971278 2017-11-22 - Annual Report Annual Report 2016
0005682724 2016-10-28 - Annual Report Annual Report 2014
See something incorrect or outdated?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