Search icon

REDSTONE HILL, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: REDSTONE HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2002
Business ALEI: 0715827
Annual report due: 31 Mar 2025
Business address: 324 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States
Mailing address: 324 REDSTONE HILL ROAD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: csbconstruction@aol.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW T. WALSH Agent 324 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States 324 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States +1 860-637-7668 csbconstruction@aol.com CONNECTICUT, 324 REDSTONE HILL RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW T. WALSH Officer 324 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States +1 860-637-7668 csbconstruction@aol.com CONNECTICUT, 324 REDSTONE HILL RD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085096 2024-03-24 - Annual Report Annual Report -
BF-0011408261 2024-03-24 - Annual Report Annual Report -
BF-0010220976 2022-12-03 - Annual Report Annual Report 2022
0007301450 2021-04-17 - Annual Report Annual Report 2021
0006722953 2020-01-15 - Annual Report Annual Report 2018
0006722960 2020-01-15 - Annual Report Annual Report 2019
0006722963 2020-01-15 - Annual Report Annual Report 2020
0005850427 2017-05-25 - Annual Report Annual Report 2015
0005850430 2017-05-25 - Annual Report Annual Report 2016
0005850433 2017-05-25 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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