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 |
NAICS
238340 Tile and Terrazzo ContractorsThis 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
Name | Role | Business address | Phone | 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 |
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 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 |
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