Search icon

SPRING HILL MASCO, LLC

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

Company Details

Entity Name: SPRING HILL MASCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2008
Business ALEI: 0931925
Annual report due: 31 Mar 2026
Business address: 85 SPRING HILL AVNEUE, NORWALK, CT, 06850, United States
Mailing address: 3208 SE West Snow Rd, Port Saint Lucie, FL, United States, 34984-6521
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: airdefenz1@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Chris Massucco Agent 85 SPRING HILL AVNEUE, NORWALK, CT, 06850, United States 85 SPRING HILL AVNEUE, NORWALK, CT, 06850, United States +1 203-943-0132 chrismassucco@yahoo.com 85 SPRING HILL AVNEUE, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
JOSEPH R MASSUCCO JR Officer 85 SPRING HILL AVE, NORWALK, CT, 06850, United States 3208 SE West Snow Rd, Port Saint Lucie, FL, 34984-6521, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989577 2025-03-27 - Annual Report Annual Report -
BF-0012129121 2024-03-06 - Annual Report Annual Report -
BF-0011287163 2023-02-27 - Annual Report Annual Report -
BF-0010603451 2022-07-09 - Annual Report Annual Report -
BF-0009942395 2022-05-19 - Annual Report Annual Report -
BF-0009151659 2022-05-19 - Annual Report Annual Report 2020
BF-0009151657 2022-05-19 - Annual Report Annual Report 2019
BF-0009151658 2022-05-19 - Annual Report Annual Report 2018
0006102767 2018-03-02 - Annual Report Annual Report 2017
0006102751 2018-03-02 - Annual Report Annual Report 2014
See something incorrect or outdated?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