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 |
NAICS
238910 Site Preparation ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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