Search icon

CERAMIC TILE CONTRACTORS ASSOCIATION OF CONNECTICUT, INC.

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

Company Details

Entity Name: CERAMIC TILE CONTRACTORS ASSOCIATION OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 2003
Business ALEI: 0752603
Annual report due: 23 Jun 2025
Business address: 67 QUINNIPAIC AVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 67 QUINNIPAIC AVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rfilloramo@ncg-ct.com

Industry & Business Activity

NAICS

238340 Tile and Terrazzo Contractors

This industry comprises establishments primarily engaged in setting and installing ceramic tile, stone (interior only), and mosaic and/or mixing marble particles and cement to make terrazzo at the job site. 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 Phone E-Mail Residence address
RICHARD FILLORAMO Agent 1134 Sweetwater Lane, 204, Naples, FL, 34110, United States +1 860-202-8444 RFILLORAMO@NCG-CT.COM 1 Priorwood Gdns, Cromwell, CT, 06416-2710, United States

Officer

Name Role Business address Residence address
ROBERT M. BARBARO Officer 10 PICKETT AVE., SUITE 1A, WALLINGFORD, CT, 06492, United States 865 CLINTONVILLE RD., WALLINGFORD, CT, 06492, United States
RICHARD MONICO Officer 50 DEVINE STREET, NORTH HAVEN, CT, 06473, United States 50 DEVINE STREET, NORTH HAVEN, CT, 06473, United States
MICHAEL S. COASSIN Officer ATLANTIC MASONRY PRODUCT CORP, 67 QUINNIPIAC AVE, NORTH HAVEN, CT, 06473, United States 33 WESTERLY DRIVE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012208896 2024-06-23 - Annual Report Annual Report -
BF-0011275249 2023-07-14 - Annual Report Annual Report -
BF-0010289381 2022-09-07 - Annual Report Annual Report 2022
BF-0009752094 2021-06-24 - Annual Report Annual Report -
0006962127 2020-08-14 - Annual Report Annual Report 2020
0006597463 2019-07-16 - Annual Report Annual Report 2019
0006242997 2018-09-07 - Annual Report Annual Report 2018
0005885139 2017-07-11 - Annual Report Annual Report 2016
0005885144 2017-07-11 - Annual Report Annual Report 2017
0005378789 2015-08-11 - Annual Report Annual Report 2015
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