Search icon

BLUE STONE CONTRACTORS, INC.

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

Company Details

Entity Name: BLUE STONE CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 1989
Business ALEI: 0230426
Annual report due: 08 Feb 2026
Business address: 361 LOVELY STREET, AVON, CT, 06001, USA
Mailing address: 361 LOVELY STREET, AVON, CT, USA, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: BLUESTONECONTRACTORSINC@GMAIL.COM

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. REARDON Agent 361 LOVELY STREET, AVON, CT, 06001, United States 361 LOVELY STREET, AVON, CT, 06001, United States +1 860-996-2252 bluestonecontractorsinc@gmail.com 361 LOVELY STREET, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS J. REARDON Officer 361 LOVELY STREET, AVON, CT, 06001, United States +1 860-996-2252 bluestonecontractorsinc@gmail.com 361 LOVELY STREET, AVON, CT, 06001, United States

Director

Name Role Business address Phone E-Mail Residence address
THOMAS J. REARDON Director 361 LOVELY STREET, AVON, CT, 06001, United States +1 860-996-2252 bluestonecontractorsinc@gmail.com 361 LOVELY STREET, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915448 2025-01-21 - Annual Report Annual Report -
BF-0012269273 2024-03-07 - Annual Report Annual Report -
BF-0011387543 2023-02-03 - Annual Report Annual Report -
BF-0010658373 2022-06-20 - Annual Report Annual Report -
0007215026 2021-03-01 - Annual Report Annual Report 2021
0006927449 2020-06-15 - Annual Report Annual Report 2020
0006385433 2019-02-13 - Annual Report Annual Report 2019
0006385321 2019-02-13 - Annual Report Annual Report 2018
0005775498 2017-02-06 - Annual Report Annual Report 2017
0005484843 2016-01-25 - Annual Report Annual Report 2016
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