Entity Name: | AMC - ALL MASONRY CARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Apr 2007 |
Business ALEI: | 0895074 |
Annual report due: | 31 Mar 2026 |
Business address: | 75 ANNELISE AVENUE, SOUTHINGTON, CT, 06489, United States |
Mailing address: | 75 ANNELISE AVENUE, SOUTHINGTON, CT, United States, 06489 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | allmasonrycare@gmail.com |
NAICS
238140 Masonry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROMA BILINSKA | Agent | 75 ANNELISE AVENUE, SOUTHINGTON, CT, 06489, United States | 75 ANNELISE AVENUE, SOUTHINGTON, CT, 06489, United States | +1 860-378-7100 | allmasonrycare@yahoo.com | 75 ANNELISE AVENUE, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAERTI BEDULLA | Officer | 75 ANNELISE AVE, SOUTHINGTON, CT, 06489, United States | 75 ANNELISE AVE, SOUTHINGTON, CT, 06489, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0616235 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2007-05-04 | 2008-12-01 | 2009-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012982993 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0012177741 | 2024-04-03 | - | Annual Report | Annual Report | - |
BF-0011421103 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010295400 | 2022-09-13 | - | Annual Report | Annual Report | 2022 |
0007200451 | 2021-03-03 | - | Annual Report | Annual Report | 2020 |
0007200460 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006303848 | 2019-01-02 | - | Annual Report | Annual Report | 2019 |
0006004010 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005811874 | 2017-04-05 | - | Annual Report | Annual Report | 2017 |
0005811866 | 2017-04-05 | - | Annual Report | Annual Report | 2016 |
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