Search icon

MASTERSON RESTORATION, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MASTERSON RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2006
Business ALEI: 0859264
Annual report due: 31 Mar 2026
Business address: 203 CARMALT RD, HAMDEN, CT, 06517, United States
Mailing address: 203 CARMALT RD, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mbfmasterson@icloud.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK J. MASTERSON Agent 203 CARMALT RD, HAMDEN, CT, 06517, United States 203 CARMALT RD, HAMDEN, CT, 06517, United States +1 203-494-2806 mbfmasterson@icloud.com 203 CARMALT RD, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK J. MASTERSON Officer 203 CARMALT RD, HAMDEN, CT, 06517, United States +1 203-494-2806 mbfmasterson@icloud.com 203 CARMALT RD, HAMDEN, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0611299 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2006-06-08 2022-01-13 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103073 2025-03-24 - Annual Report Annual Report -
BF-0012978623 2025-03-24 - Annual Report Annual Report -
BF-0011413835 2023-02-11 - Annual Report Annual Report -
BF-0010529068 2023-02-11 - Annual Report Annual Report -
BF-0009847570 2022-01-12 - Annual Report Annual Report -
BF-0008532313 2022-01-12 - Annual Report Annual Report 2020
0006535521 2019-04-17 - Annual Report Annual Report 2019
0006197017 2018-06-09 - Annual Report Annual Report 2018
0005806810 2017-04-03 - Annual Report Annual Report 2017
0005541899 2016-04-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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