Entity Name: | B&B MASON SUPPLY, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jun 1995 |
Business ALEI: | 0517930 |
Annual report due: | 31 Mar 2026 |
Business address: | 110 HOUSATONIC AVE., NEW MILFORD, CT, 06776, United States |
Mailing address: | P.O. BOX 547, NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nick@bandbmasonsupply.com |
NAICS
444180 Other Building Material DealersThis industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GIOVANNI BERNARDI | Officer | 110 HOUSATONIC AVE., NEW MILFORD, CT, 06776, United States | - | - | 255 New Milford Rd W, Bridgewater, CT, 06752, United States |
MARK BERNARDI | Officer | 110 HOUSATONIC AVE., NEW MILFORD, CT, 06776, United States | - | - | 32 Town View Dr, New Milford, CT, 06776-3327, United States |
PERRY BERNARDI | Officer | 110 HOUSATONIC AVE, NEW MILFORD, CT, 06776, United States | +1 203-770-2491 | NICK@BANDBMASONSUPPLY.COM | 205 LONG MOUNTAIN ROAD, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PERRY BERNARDI | Agent | 110 HOUSATONIC AVE, NEW MILFORD, CT, 06776, United States | PO BOX 547, NEW MILFORD, CT, 06776, United States | +1 203-770-2491 | NICK@BANDBMASONSUPPLY.COM | 205 LONG MOUNTAIN ROAD, NEW MILFORD, CT, 06776, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012923625 | 2025-01-30 | - | Annual Report | Annual Report | - |
BF-0012359461 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0011253295 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0011024254 | 2022-09-30 | 2022-09-30 | Interim Notice | Interim Notice | - |
BF-0010202776 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007114326 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006788261 | 2020-02-22 | - | Annual Report | Annual Report | 2020 |
0006441965 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006154279 | 2018-04-06 | - | Annual Report | Annual Report | 2018 |
0006131015 | 2018-03-20 | - | Annual Report | Annual Report | 2017 |
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