Search icon

ROCK SOLID MASONRY, LLC

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

Company Details

Entity Name: ROCK SOLID MASONRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 1999
Business ALEI: 0620733
Annual report due: 31 Mar 2025
Business address: 466 LOVELY ST, AVON, CT, 06001, United States
Mailing address: 466 LOVELY ST, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dhrocksolid@comcast.net

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone 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
DANIEL J. HUDSON JR Agent 466 LOVELY ST, AVON, CT, 06001, United States 466 LOVELY ST, AVON, CT, 06001, United States +1 860-402-2926 dhrocksolid@comcast.net 466 LOVELY ST, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL J. HUDSON JR Officer 466 LOVELY ST, AVON, CT, 06001, United States +1 860-402-2926 dhrocksolid@comcast.net 466 LOVELY ST, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0563941 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1999-07-13 1999-11-30
HIC.0567046 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2001-11-09 2002-11-30
HIC.0583814 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2004-03-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154549 2024-05-30 - Annual Report Annual Report -
BF-0011153083 2024-05-30 - Annual Report Annual Report -
BF-0010338963 2022-05-22 - Annual Report Annual Report 2022
0007327442 2021-05-10 - Annual Report Annual Report 2021
0006870315 2020-04-01 - Annual Report Annual Report 2020
0006510582 2019-03-30 - Annual Report Annual Report 2019
0006160883 2018-04-13 - Annual Report Annual Report 2018
0005853681 2017-06-01 - Annual Report Annual Report 2017
0005567538 2016-05-18 - Annual Report Annual Report 2015
0005567540 2016-05-18 - 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See something incorrect or outdated?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