Search icon

CARPENTRY DESIGN AND CONSTRUCTION COMPANY, INC. THE

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Property Vision Details

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
Acct Number 00312300
Assessment Value $873,000
Appraisal Value $1,247,000
Land Use Description Single Family Res
Zone R-2
Neighborhood 140
Land Assessed Value $180,700
Land Appraised Value $258,200

Parties

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
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