Search icon

THE STONE MEISTER OF CT, LLC

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

Company Details

Entity Name: THE STONE MEISTER OF CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2010
Business ALEI: 0997535
Annual report due: 31 Mar 2026
Business address: 15 CHARLES ST, STRATFORD, CT, 06615, United States
Mailing address: 15 CHARLES ST, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stonemeister@optonline.net

Industry & Business Activity

NAICS

238340 Tile and Terrazzo Contractors

This industry comprises establishments primarily engaged in setting and installing ceramic tile, stone (interior only), and mosaic and/or mixing marble particles and cement to make terrazzo at the job site. 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
MARTIN T. BARRETO Agent 15 CHARLES ST., STRATFORD, CT, 06615, United States 15 CHARLES ST., STRATFORD, CT, 06615, United States +1 203-520-7139 stonemeister@optonline.net 15 CHARLES ST, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTIN T. BARRETO Officer 15 CHARLES STREET, STRATFORD, CT, 06615, United States +1 203-520-7139 stonemeister@optonline.net 15 CHARLES ST, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000214 2025-01-15 - Annual Report Annual Report -
BF-0012199363 2024-02-14 - Annual Report Annual Report -
BF-0011181293 2023-03-03 - Annual Report Annual Report -
BF-0010214551 2022-05-03 - Annual Report Annual Report 2022
0007145342 2021-02-11 - Annual Report Annual Report 2021
0006812525 2020-03-04 - Annual Report Annual Report 2020
0006447030 2019-03-11 - Annual Report Annual Report 2019
0006247146 2018-09-17 - Annual Report Annual Report 2017
0006247153 2018-09-17 - Annual Report Annual Report 2018
0005658537 2016-09-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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