Search icon

A.V. MASONRY L.L.C.

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

Company Details

Entity Name: A.V. MASONRY L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2006
Business ALEI: 0860323
Annual report due: 31 Mar 2026
Business address: 21 OLD SCHOOL HOUSE RD, PROSPECT, CT, 06712, United States
Mailing address: 21 OLD SCHOOL HOUSE RD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: av.masonry@outlook.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
VALENT KOLAMI Agent 21 OLD SCHOOLHOUSE RD, PROSPECT, CT, 06712, United States 21 OLD SCHOOLHOUSE RD, PROSPECT, CT, 06712, United States +1 203-232-7015 av.masonry@outlook.com 21 OLD SCHOOLHOUSE RD, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADRIAN EMIN Officer 21 OLD SCHOOL HOUSE RD., PROSPECT, CT, 06712, United States - - 17 OLD SCHOOL HOUSE RD, CT, PROSPECT, CT, 06712, United States
VALENT KOLAMI Officer 21 OLD SCHOOL HOUSE RD. #6, PROSPECT, CT, 06712, United States +1 203-232-7015 av.masonry@outlook.com 21 OLD SCHOOLHOUSE RD, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978804 2025-02-12 - Annual Report Annual Report -
BF-0012101787 2024-02-14 - Annual Report Annual Report -
BF-0011414264 2023-01-13 - Annual Report Annual Report -
BF-0010869935 2022-08-02 - Annual Report Annual Report -
BF-0009763751 2022-06-29 - Annual Report Annual Report -
0006895999 2020-04-30 - Annual Report Annual Report 2020
0006328831 2019-01-21 - Annual Report Annual Report 2018
0006328850 2019-01-21 - Annual Report Annual Report 2019
0005978211 2017-12-04 - Annual Report Annual Report 2008
0005978221 2017-12-04 - Annual Report Annual Report 2010
See something incorrect or outdated?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