Entity Name: | CREATIVE MASONRY OF CT. LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2003 |
Business ALEI: | 0741059 |
Annual report due: | 31 Mar 2026 |
Mailing address: | P.O. Box 429, PLACIDA, FL, United States, 33946 |
Business address: | 1451 NEW BRITAIN AVE SUITE 29, FARMINGTON, CT, 06032, United States |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | es860@ymail.com |
NAICS
238140 Masonry ContractorsThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD J. SZIABOWSKI JR | Officer | 1451 NEW BRITAIN AVE SUITE 29, FARMINGTON, CT, 06032, United States | 1451 NEW BRITAIN AVE SUITE 29, FARMINGTON, CT, 06032, United States |
Name | Role |
---|---|
LOBO & ASSOCIATES, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012955765 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012333949 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011269495 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010262930 | 2022-02-07 | - | Annual Report | Annual Report | 2022 |
0007133966 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0006761175 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006381353 | 2019-02-13 | - | Annual Report | Annual Report | 2019 |
0006015832 | 2018-01-18 | - | Annual Report | Annual Report | 2018 |
0005741679 | 2017-01-17 | - | Annual Report | Annual Report | 2017 |
0005486506 | 2016-02-12 | - | Annual Report | Annual Report | 2016 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Britain | 52 DERBY ST | C5D/3/// | 1.05 | 653 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AJAK PROPERTIES, LLC |
Sale Date | 2012-07-23 |
Name | AJAK PROPERTIES, LLC |
Sale Date | 2011-12-20 |
Sale Price | $102,000 |
Name | CREATIVE MASONRY OF CT. LLC |
Sale Date | 2004-08-31 |
Sale Price | $75,000 |
Name | INGENITO RALPH JR |
Sale Date | 1998-04-14 |
Sale Price | $40,000 |
Name | INGENITO NANCY M |
Sale Date | 1994-08-04 |
Name | RALPH INGENITO |
Sale Date | 1992-01-31 |
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