Search icon

AMC - ALL MASONRY CARE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

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

License

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

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
See something incorrect or outdated?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