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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEXTER LANDSCAPING & MASONRY SUPPLY, LLC, RHODE ISLAND | 001683924 | RHODE ISLAND |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Business address |
---|---|---|
Bruce Dexter | Officer | 103 Kearney Rd, Pomfret Center, CT, 06259-2205, United States |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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