Search icon

WATERBURY CONTRACTOR AND BUILDING SUPPLY, LLC

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

Company Details

Entity Name: WATERBURY CONTRACTOR AND BUILDING SUPPLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2009
Business ALEI: 0962821
Annual report due: 31 Mar 2026
Business address: 730 NORTH MAIN STREET, WATERBURY, CT, 06704, United States
Mailing address: 730 NORTH MAIN STREET, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: watersideandco@att.net

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID WIENER Agent 730 NORTH MAIN STREET, WATERBURY, CT, 06704, United States 9 MARLIN ROAD, SANDY HOOK, CT, 06482, United States +1 914-953-1367 watersideandco@att.net 9 MARLIN ROAD, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Residence address
ANDREA CASCINO Officer 730 NORTH MAIN ST, WATERBURY, CT, 06704, United States 31 OLD KATONAH DRIVE, KATONAH, NY, 10536, United States
SALVATORE CASCINO Officer 730 NORTH MAIN ST, WATERBURY, CT, 06704, United States 13 LACKAWANNA ROAD, COPAKE, NY, 12516, United States
PETER CASCINO Officer 730 NORTH MAIN ST, WATERBURY, CT, 06704, United States 69 BRIARBROOK DR., BRIAR CLIFF MANOR, NY, 10510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995504 2025-03-10 - Annual Report Annual Report -
BF-0012199628 2024-01-30 - Annual Report Annual Report -
BF-0011293237 2023-01-31 - Annual Report Annual Report -
BF-0010216326 2022-03-02 - Annual Report Annual Report 2022
0007143304 2021-02-10 - Annual Report Annual Report 2021
0006772655 2020-02-21 - Annual Report Annual Report 2020
0006411316 2019-02-26 - Annual Report Annual Report 2019
0006067818 2018-02-09 - Annual Report Annual Report 2018
0005755028 2017-01-30 - Annual Report Annual Report 2017
0005488792 2016-02-17 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003136046 Active MUNICIPAL 2016-08-16 2031-04-29 AMENDMENT

Parties

Name WATERBURY CONTRACTOR AND BUILDING SUPPLY, LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003116781 Active MUNICIPAL 2016-04-29 2031-04-29 ORIG FIN STMT

Parties

Name CITY OF WATERBURY
Role Secured Party
Name WATERBURY CONTRACTOR AND BUILDING SUPPLY, LLC
Role Debtor
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