Entity Name: | HP STONE FABRICATION AND SUPPLY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 2005 |
Business ALEI: | 0817585 |
Annual report due: | 31 Mar 2026 |
Business address: | 4 BUCK HILL ROAD, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 4 Buck Hill Road, Ridgefield, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | paulettebrassinga@gmail.com |
NAICS
423320 Brick, Stone, and Related Construction Material Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of stone, cement, lime, construction sand, and gravel; brick; asphalt and concrete mixtures; and/or concrete, stone, and structural clay products. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HP STONE FABRICATION AND SUPPLY, LLC, NEW YORK | 3234384 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAULETTE BRASSINGA | Agent | 4 BUCK HILL ROAD, RIDGEFIELD, CT, 06877, United States | 4 BUCK HILL ROAD, RIDGEFIELD, CT, 06877, United States | +1 203-505-2084 | paulettebrassinga@gmail.com | 4 BUCK HILL RD, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAULETTE BRASSINGA | Officer | 4 BUCK HILL RD, RIDGEFIELD, CT, 06877, United States | +1 203-505-2084 | paulettebrassinga@gmail.com | 4 BUCK HILL RD, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012971447 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012132675 | 2024-01-20 | - | Annual Report | Annual Report | - |
BF-0011168281 | 2023-03-11 | - | Annual Report | Annual Report | - |
BF-0009919196 | 2022-07-23 | - | Annual Report | Annual Report | - |
BF-0010727311 | 2022-07-23 | - | Annual Report | Annual Report | - |
BF-0008635571 | 2022-07-23 | - | Annual Report | Annual Report | 2019 |
BF-0008635573 | 2022-07-23 | - | Annual Report | Annual Report | 2018 |
BF-0008635572 | 2022-07-23 | - | Annual Report | Annual Report | 2020 |
0005831714 | 2017-05-02 | - | Annual Report | Annual Report | 2017 |
0005831712 | 2017-05-02 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005115836 | Active | OFS | 2023-01-19 | 2028-05-21 | AMENDMENT | |||||||||||||
|
Name | HP STONE FABRICATION AND SUPPLY, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | HP STONE FABRICATION AND SUPPLY, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | HP STONE FABRICATION AND SUPPLY, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
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