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 |
NAICS
424990 Other Miscellaneous Nondurable Goods Merchant WholesalersThis 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
Name | Role |
---|---|
HASSETT & GEORGE, P.C. | Agent |
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 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 |
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