Search icon

CITY CEMENT BLOCK - DEL CORP., INC.

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

Company Details

Entity Name: CITY CEMENT BLOCK - DEL CORP., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 1989
Business ALEI: 0237742
Annual report due: 30 Aug 2025
Business address: 12 Chase St, Bridgeport, CT, 06606-5103, United States
Mailing address: 385 Stepney Rd, Easton, CT, United States, 06612-1217
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: vcrothers@capossela.com

Industry & Business Activity

NAICS

423810 Construction and Mining (except Oil Well) Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in construction, mining (except oil well), and logging activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Russell Delvento Agent 385 Stepney Rd, Easton, CT, 06612-1217, United States 385 Stepney Rd, Easton, CT, 06612-1217, United States +1 203-268-5735 vcrothers@capossela.com 385 Stepney Rd, Easton, CT, 06612-1217, United States

Officer

Name Role Business address Residence address
ROBERT F. DEL VENTO Officer 12 Chase St, Bridgeport, CT, 06606-5103, United States 154 HUNTINGTOWN ROAD, NEWTOWN, CT, 06470, United States
RUSSELL F. DEL VENTO Officer 12 Chase St, Bridgeport, CT, 06606-5103, United States 385 STEPNEY ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268426 2024-10-16 - Annual Report Annual Report -
BF-0011387958 2023-08-30 - Annual Report Annual Report -
BF-0010412332 2022-10-04 - Annual Report Annual Report 2022
BF-0009811139 2021-10-01 - Annual Report Annual Report -
0006952770 2020-07-27 - Annual Report Annual Report 2020
0006608148 2019-07-29 - Annual Report Annual Report 2019
0006235521 2018-08-21 - Annual Report Annual Report 2018
0005913115 2017-08-21 - Annual Report Annual Report 2017
0005650755 2016-09-13 - Annual Report Annual Report 2016
0005650751 2016-09-13 - Annual Report Annual Report 2015
See something incorrect or outdated?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