Entity Name: | CARPENTRY DESIGN AND CONSTRUCTION COMPANY, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Nov 1983 |
Business ALEI: | 0149962 |
Annual report due: | 28 Nov 2025 |
Business address: | 741 CORNWALL AVE, CHESHIRE, CT, 06410, United States |
Mailing address: | 741 CORNWALL AVE, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | donna.baylor@yahoo.com |
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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Donna Baylor | Agent | 741 CORNWALL AVE, CHESHIRE, CT, 06410, United States | 741 CORNWALL AVE, CHESHIRE, CT, 06410, United States | +1 203-214-8598 | donna.baylor@yahoo.com | 741 CORNWALL AVE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DONNA SCHOEN BAYLOR | Officer | 741 CORNWALL AVE, CHESHIRE, CT, 06410, United States | 741 CORNWALL AVE, CHESHIRE, CT, 06410, United States |
GARY JAMES BAYLOR | Officer | 741 CORNWALL AVE, CHESHIRE, CT, 06410, United States | 741 CORNWALL AVE, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012184324 | 2024-11-09 | - | Annual Report | Annual Report | - |
BF-0012474995 | 2024-03-17 | - | Annual Report | Annual Report | - |
BF-0010407836 | 2022-11-29 | - | Annual Report | Annual Report | 2022 |
BF-0010592384 | 2022-05-13 | 2022-05-13 | Interim Notice | Interim Notice | - |
BF-0009821955 | 2021-11-29 | - | Annual Report | Annual Report | - |
0007045113 | 2020-12-28 | - | Annual Report | Annual Report | 2020 |
0007045112 | 2020-12-28 | - | Annual Report | Annual Report | 2019 |
0006269856 | 2018-10-31 | - | Annual Report | Annual Report | 2018 |
0006189000 | 2018-05-23 | - | Annual Report | Annual Report | 2017 |
0005707312 | 2016-11-29 | - | Annual Report | Annual Report | 2016 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redding | 42 TOPSTONE RD | 27//30// | 3.01 | 3051 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAURO DAVID W & ERICA K |
Sale Date | 2005-08-29 |
Sale Price | $1,090,000 |
Name | KELLEY JEFFREY A & THERESE M |
Sale Date | 1997-10-30 |
Name | CARPENTRY DESIGN AND CONSTRUCTION COMPANY, INC. THE |
Sale Date | 1996-09-06 |
Name | BAYLOR GARY |
Sale Date | 1996-09-06 |
Name | ZIMMERMAN ELLEN CORWIN TRUSTEE |
Sale Date | 1996-08-01 |
Name | BREMER BRADLEY N & SUSAN MULLEN |
Sale Date | 2003-11-18 |
Sale Price | $330,000 |
Name | LEHMANN JAMES |
Sale Date | 2002-03-24 |
Name | LEHMANN JAMES & LOUISE ESTATE |
Sale Date | 2000-12-04 |
Sale Price | $145,000 |
Name | FRANKLIN CREDIT MANAGEMENT CORPORATION |
Sale Date | 2000-12-04 |
Sale Price | $129,634 |
Name | CENTERBANK |
Sale Date | 1996-03-19 |
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