Search icon

STONE RIDGE CONSTRUCTION, L.L.C.

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

Company Details

Entity Name: STONE RIDGE CONSTRUCTION, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 1999
Business ALEI: 0637025
Annual report due: 31 Mar 2026
Business address: 21 BEACON HILL TERRACE, SHELTON, CT, 06484, United States
Mailing address: 21 BEACON HILL TERRACE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jmoscato65@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
JOSEPH J. MOSCATO Agent 21 BEACON HILL TERRACE, SHELTON, CT, 06484, United States 21 BEACON HILL TERRACE, SHELTON, CT, 06484, United States +1 203-395-5925 jmoscato65@gmail.com 21 BEACON HILL TERRACE, SHELTON, CT, 06484, United States

Officer

Name Role Residence address
JOSEPH J MOSCATO Officer 21 BEACON HILL TERRACE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940003 2025-03-08 - Annual Report Annual Report -
BF-0012344761 2024-02-04 - Annual Report Annual Report -
BF-0011157172 2023-02-17 - Annual Report Annual Report -
BF-0010299360 2022-01-17 - Annual Report Annual Report 2022
0007112107 2021-02-02 - Annual Report Annual Report 2020
0007112113 2021-02-02 - Annual Report Annual Report 2021
0006710881 2020-01-04 - Annual Report Annual Report 2019
0006374529 2019-02-09 - Annual Report Annual Report 2018
0006053433 2018-02-03 - Annual Report Annual Report 2017
0005732926 2017-01-07 - 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See something incorrect or outdated?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