Search icon

S & R BUILDERS, INC.

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

Company Details

Entity Name: S & R BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jan 1998
Business ALEI: 0580555
Annual report due: 14 Jan 2026
Business address: 25 ASHBURN LANE, MILFORD, CT, 06460, United States
Mailing address: 25 ASHBURN LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: Hdstan98@aol.com

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
STANLEY BENEDETTO Agent 25 ASHBURN LANE, MILFORD, CT, 06460, United States 25 ASHBURN LANE, MILFORD, CT, 06460, United States +1 203-415-0975 hdstan98@aol.com 15 LEO LANE, STRATFORD, CT, 06497, United States

Director

Name Role Business address Phone E-Mail Residence address
STANLEY BENEDETTO Director 25 ASHBURN LANE, MILFORD, CT, 06460, United States +1 203-415-0975 hdstan98@aol.com 15 LEO LANE, STRATFORD, CT, 06497, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0551776 HOME IMPROVEMENT CONTRACTOR INACTIVE DOES NOT WISH TO RENEW - 1997-12-01 1998-11-30
HIC.0557863 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-01-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932441 2025-04-02 - Annual Report Annual Report -
BF-0012161458 2024-02-06 - Annual Report Annual Report -
BF-0011265843 2023-03-08 - Annual Report Annual Report -
BF-0010178076 2023-03-08 - Annual Report Annual Report 2022
0007297744 2021-04-13 - Annual Report Annual Report 2021
0007040086 2020-12-16 - Annual Report Annual Report 2019
0007040088 2020-12-16 - Annual Report Annual Report 2020
0006317012 2019-01-10 - Annual Report Annual Report 2018
0006317011 2019-01-10 - Annual Report Annual Report 2017
0006317009 2019-01-10 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003413688 Active OFS 2020-11-24 2025-11-24 ORIG FIN STMT

Parties

Name S & R BUILDERS, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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