Search icon

MANCINI CONCRETE COUNTERTOPS, LLC

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

Company Details

Entity Name: MANCINI CONCRETE COUNTERTOPS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 2007
Business ALEI: 0888826
Annual report due: 31 Mar 2026
Business address: 272 HIDDEN POND DRIVE, WATERTOWN, CT, 06795, United States
Mailing address: 272 HIDDEN POND DRIVE, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dmancini02@optonline.net
E-Mail: dmancini6163@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
DANIEL MANCINI Agent 272 HIDDEN POND DRIVE, WATERTOWN, CT, 06795, United States 272 HIDDEN POND DRIVE, WATERTOWN, CT, 06795, United States +1 203-695-7950 DMANCINI02@OPTONLINE.NET 272 HIDDEN POND DRIVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL MANCINI Officer 272 HIDDEN POND DRIVE, WATERTOWN, CT, 06795, United States +1 203-695-7950 DMANCINI02@OPTONLINE.NET 272 HIDDEN POND DRIVE, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981908 2025-03-10 - Annual Report Annual Report -
BF-0012042842 2024-01-23 - Annual Report Annual Report -
BF-0011416808 2023-01-23 - Annual Report Annual Report -
BF-0010335115 2022-03-01 - Annual Report Annual Report 2022
0007099649 2021-02-01 - Annual Report Annual Report 2021
0006811853 2020-03-03 - Annual Report Annual Report 2020
0006348815 2019-01-30 - Annual Report Annual Report 2015
0006348802 2019-01-30 - Annual Report Annual Report 2014
0006348846 2019-01-30 - Annual Report Annual Report 2017
0006348861 2019-01-30 - Annual Report Annual Report 2019
See something incorrect or outdated?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