Search icon

KENDALL'S MASONRY SERVICE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KENDALL'S MASONRY SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 27 Jun 2006
Business ALEI: 0864893
Annual report due: 31 Mar 2010
Business address: KENDALL LURRY 24B DEPOT STREET, BROADBROOK, CT, 06016
Mailing address: PO BOX 342, BROADBROOK, CT, 06016
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
KENDALL LURRY Agent 10E TOWNHOUSE RD, BROAD BROOK, CT, 06016, United States 10E TOWNHOUSE RD, BROAK BROOK, CT, 06016, United States

Officer

Name Role Business address Residence address
KENDALL LURRY Officer 24B DEPOT ST., BROAD BROOK, CT, 06016, United States 10E TOWNHOUSE RD, BROAK BROOK, CT, 06016, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0627850 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-07-12 2011-12-14 2012-11-30
HIC.0612949 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-09-21 2007-12-01 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010945647 2022-08-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010575239 2022-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004161338 2010-03-29 - Annual Report Annual Report 2009
0003756942 2008-08-12 - Annual Report Annual Report 2008
0003495507 2007-07-05 - Annual Report Annual Report 2007
0003238357 2006-06-27 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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