Entity Name: | PAUL MASONRY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jan 2006 |
Business ALEI: | 0846265 |
Annual report due: | 31 Mar 2026 |
Business address: | 94 Wellington Dr, Farmington, CT, 06032-3224, United States |
Mailing address: | 94 Wellington Dr, Farmington, CT, United States, 06032-3224 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | zablockipaul@gmail.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL ZABLOCKI | Agent | 94 Wellington Dr, Farmington, CT, 06032-3224, United States | 94 Wellington Dr, Farmington, CT, 06032-3224, United States | +1 860-422-0082 | zablockipaul@gmail.com | 94 Wellington Dr, Farmington, CT, 06032-3224, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAWEL ZABLOCKI | Officer | 94 Wellington Dr, Farmington, CT, 06032-3224, United States | 94 Wellington Dr, Farmington, CT, 06032-3224, United States |
MAGDALENA ZABLOCKI | Officer | 94 Wellington Dr, Farmington, CT, 06032-3224, United States | 94 Wellington Dr, Farmington, CT, 06032-3224, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0609019 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-01-23 | 2013-12-01 | 2014-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012974765 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012567074 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011173689 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010730280 | 2023-02-19 | - | Annual Report | Annual Report | - |
BF-0008132428 | 2023-02-19 | - | Annual Report | Annual Report | 2020 |
BF-0009908642 | 2023-02-19 | - | Annual Report | Annual Report | - |
0006429466 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006051851 | 2018-02-02 | - | Annual Report | Annual Report | 2017 |
0006051856 | 2018-02-02 | - | Annual Report | Annual Report | 2018 |
0005723972 | 2016-12-22 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2127597406 | 2020-05-05 | 0156 | PPP | 29 RELIANCE ROAD, PLAINVILLE, CT, 06062 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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