BASS CARPENTRY, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BASS CARPENTRY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Mar 2002 |
Business ALEI: | 0709644 |
Annual report due: | 31 Mar 2025 |
Business address: | 46 Woody Ln, West Haven, CT, 06516-7513, United States |
Mailing address: | 46 Woody Ln, West Haven, CT, United States, 06516-7513 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bassanderson67@yahoo.com |
NAICS
238350 Finish Carpentry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRUCE W. ANDERSON | Agent | 46 Woody Ln, West Haven, CT, 06516-7513, United States | 46 Woody Ln, West Haven, CT, 06516-7513, United States | +1 203-556-7009 | bassanderson67@yahoo.com | 46 Woody lane, West Haven, CT, 06516, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BRUCE W. ANDERSON | Officer | 35 RANCH ROAD, WOODBRIDGE, CT, 06525, United States | +1 203-556-7009 | bassanderson67@yahoo.com | 46 Woody lane, West Haven, CT, 06516, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0575348 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2002-04-17 | 2021-12-01 | 2022-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012087677 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0011407202 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0012746171 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008465958 | 2022-08-25 | - | Annual Report | Annual Report | 2013 |
BF-0008465957 | 2022-08-25 | - | Annual Report | Annual Report | 2016 |
BF-0010048508 | 2022-08-25 | - | Annual Report | Annual Report | - |
BF-0008465954 | 2022-08-25 | - | Annual Report | Annual Report | 2017 |
BF-0008465950 | 2022-08-25 | - | Annual Report | Annual Report | 2020 |
BF-0008465951 | 2022-08-25 | - | Annual Report | Annual Report | 2018 |
BF-0008465953 | 2022-08-25 | - | Annual Report | Annual Report | 2014 |
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