Search icon

B&B MASON SUPPLY, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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