Search icon

SHORELINE STAIR AND MILLWORK COMPANY, INC.

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

Company Details

Entity Name: SHORELINE STAIR AND MILLWORK COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1997
Business ALEI: 0559195
Annual report due: 31 Mar 2026
Business address: 10 ROBIN LANE, CLINTON, CT, 06413, United States
Mailing address: P.O. BOX 1089, WESTBROOK, CT, United States, 06498
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: shorelinestair@sbcglobal.net

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN J. FAUCHER Agent 10 ROBIN LANE, CLINTON, CT, 06413, United States PO BOX 1089, WESTBROOK, CT, 06498, United States +1 860-388-8855 shorelinestair@sbcglobal.net 8 Robin Ln, Clinton, CT, 06413-2214, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHERRI FAUCHER Officer 10 ROBIN LANE, CLINTON, CT, 06413, United States - - 8 Robin Ln, Clinton, CT, 06413-2214, United States
BRIAN J. FAUCHER Officer 10 ROBIN LANE, CLINTON, CT, 06413, United States +1 860-388-8855 shorelinestair@sbcglobal.net 8 Robin Ln, Clinton, CT, 06413-2214, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929806 2025-03-10 - Annual Report Annual Report -
BF-0012157895 2024-03-23 - Annual Report Annual Report -
BF-0011266904 2023-03-17 - Annual Report Annual Report -
BF-0010215155 2022-03-02 - Annual Report Annual Report 2022
0007235282 2021-03-16 - Annual Report Annual Report 2021
0006842197 2020-03-19 - Annual Report Annual Report 2020
0006445148 2019-03-11 - Annual Report Annual Report 2019
0006392848 2019-02-19 - Annual Report Annual Report 2018
0006128953 2018-03-19 - Annual Report Annual Report 2017
0005785701 2017-03-07 - 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See something incorrect or outdated?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