Search icon

MATTHEW S ROSE CARPENTRY LLC

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

Company Details

Entity Name: MATTHEW S ROSE CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2009
Business ALEI: 0961975
Annual report due: 31 Mar 2025
Business address: 232 NORTH ST, MILFORD, CT, 06461, United States
Mailing address: 232 NORTH ST, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Shiloh25@icloud.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry 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
MATTHEW S ROSE Agent 232 NORTH ST, MILFORD, CT, 06461, United States 232 NORTH ST, MILFORD, CT, 06461, United States +1 203-823-7557 shiloh25@icloud.com 232 NORTH ST, MILFORD, CT, 06461, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW S ROSE Officer 232 NORTH ST, MILFORD, CT, 06461, United States +1 203-823-7557 shiloh25@icloud.com 232 NORTH ST, MILFORD, CT, 06461, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622776 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-02-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202899 2024-03-20 - Annual Report Annual Report -
BF-0011293465 2023-02-28 - Annual Report Annual Report -
BF-0010404451 2022-03-31 - Annual Report Annual Report 2022
0007290537 2021-04-08 - Annual Report Annual Report 2018
0007290542 2021-04-08 - Annual Report Annual Report 2019
0007290482 2021-04-08 2021-04-08 Change of Agent Address Agent Address Change -
0007290528 2021-04-08 - Annual Report Annual Report 2016
0007290533 2021-04-08 - Annual Report Annual Report 2017
0007290496 2021-04-08 - Annual Report Annual Report 2010
0007290502 2021-04-08 - Annual Report Annual Report 2013
See something incorrect or outdated?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