Search icon

DEXTER LANDSCAPING & MASONRY SUPPLY, LLC

Headquarter

Company Details

Entity Name: DEXTER LANDSCAPING & MASONRY SUPPLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2009
Business ALEI: 0966883
Annual report due: 31 Mar 2025
NAICS code: 238140 - Masonry Contractors
Business address: 348 Orchard Hill Rd, Pomfret Center, CT, 06259-2109, United States
Mailing address: 348 Orchard Hill Rd, Pomfret Center, CT, United States, 06259-2109
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: csliva@bwdexter.com

Links between entities

Type Company Name Company Number State
Headquarter of DEXTER LANDSCAPING & MASONRY SUPPLY, LLC, RHODE ISLAND 001683924 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FLE9WBUZN6G5 2024-06-12 103 KEARNEY RD, POMFRET CENTER, CT, 06259, 2205, USA 103 KEARNEY RD, POMFRET CENTER, CT, 06259, 2205, USA

Business Information

Doing Business As DEXTER LANDSCAPING & MASONRY SUPPLY LLC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-06-16
Initial Registration Date 2023-06-13
Entity Start Date 2009-03-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CINDY P SLIVA
Role BOOKKEEPER
Address 103 KEARNEY ROAD, POMFRET CENTER, CT, 06259, USA
Government Business
Title PRIMARY POC
Name BRUCE W DEXTER
Role MEMBER
Address 103 KEARNEY ROAD, POMFRET CENTER, CT, 06259, USA
Past Performance Information not Available

Officer

Name Role Business address
Bruce Dexter Officer 103 Kearney Rd, Pomfret Center, CT, 06259-2205, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALYSON R. ALEMAN ATTORNEY Agent 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States +1 860-928-2429 csliva@bwdexter.com 155 PROVIDENCE STREET, PUTNAM, CT, 06260, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903976 MAJOR CONTRACTOR ACTIVE CURRENT 2019-03-08 2024-07-01 2025-06-30
MCO.0902709 MAJOR CONTRACTOR INACTIVE No data 2009-11-09 2014-07-01 2015-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279553 2024-03-11 No data Annual Report Annual Report No data
BF-0011292272 2023-02-13 No data Annual Report Annual Report No data
BF-0010999024 2022-09-07 2022-09-07 Interim Notice Interim Notice No data
BF-0010388693 2022-03-23 No data Annual Report Annual Report 2022
0007271091 2021-03-30 No data Annual Report Annual Report 2021
0006737957 2020-01-31 No data Annual Report Annual Report 2020
0006737950 2020-01-31 No data Annual Report Annual Report 2019
0006166838 2018-04-20 No data Annual Report Annual Report 2015
0006166841 2018-04-20 No data Annual Report Annual Report 2016
0006166844 2018-04-20 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3049667107 2020-04-11 0156 PPP 103 KEARNEY RD, POMFRET CENTER, CT, 06259-2205
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMFRET CENTER, WINDHAM, CT, 06259-2205
Project Congressional District CT-02
Number of Employees 11
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108271.64
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3228553 Interstate 2023-03-03 270855 2023 2 2 Private(Property)
Legal Name DEXTER LANDSCAPING & MASONRY SUPPLY LLC
DBA Name -
Physical Address 103 KEARNEY RD, POMFRET CTR, CT, 06259-2205, US
Mailing Address 103 KEARNEY RD, POMFRET CTR, CT, 06259-2205, US
Phone (860) 428-9909
Fax -
E-mail CSLIVA@BWDEXTER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website