Search icon

MIDDLETOWN MONUMENT CO., LLC

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

Company Details

Entity Name: MIDDLETOWN MONUMENT CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2010
Business ALEI: 0997089
Annual report due: 31 Mar 2026
Business address: 128 SCHUYLER AVENUE, MIDDLETOWN, CT, 06457, United States
Mailing address: 128 SCHUYLER AVE. 128 SCHUYLER AVE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: middletownmonument@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
STEPHEN B. CROUCH Agent 128 SCHUYLER AVENUE, MIDDLETOWN, CT, 06457, United States 128 SCHUYLER AVE., MIDDLETOWN, CT, 06457, United States +1 860-301-5503 middletownmonument@gmail.com 128 SCHUYLER AVE., MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN B. CROUCH Officer 128 SCHUYLER AVENUE, MIDDLETOWN, CT, 06457, United States +1 860-301-5503 middletownmonument@gmail.com 128 SCHUYLER AVE., MIDDLETOWN, CT, 06457, United States
CHRISTINE CROUCH Officer 128 SCHUYLER AVE, MIDDLETOWN, CT, 06457, United States - - 128 SCHUYLER AVE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000128 2025-02-23 - Annual Report Annual Report -
BF-0012202654 2024-03-31 - Annual Report Annual Report -
BF-0011179164 2023-02-12 - Annual Report Annual Report -
BF-0010350825 2022-04-12 - Annual Report Annual Report 2022
0007186194 2021-02-24 - Annual Report Annual Report 2021
0006779376 2020-02-25 - Annual Report Annual Report 2019
0006779391 2020-02-25 - Annual Report Annual Report 2020
0006400033 2019-02-22 - Annual Report Annual Report 2016
0006400073 2019-02-22 - Annual Report Annual Report 2018
0006399999 2019-02-22 - 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See something incorrect or outdated?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