Search icon

A & M FRAMING, LLC

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

Company Details

Entity Name: A & M FRAMING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2010
Business ALEI: 0999728
Annual report due: 31 Mar 2026
Business address: 75 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 75 LONG MEADOW HILL ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: candace@attorneyfay.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of A & M FRAMING, LLC, NEW YORK 3938790 NEW YORK

Officer

Name Role Business address Residence address
REAL AUDET Officer 75 LONG MEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States 75 LONGMEADOW HILL ROAD, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Candace Fay Agent 118 Coalpit Hill Rd, Danbury, CT, 06810, United States 118 Coalpit Hill Rd, Danbury, CT, 06810, United States +1 203-788-2812 candace@attorneyfay.com 31 Old Lantern Road, Danbury, CT, 06810-8052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000670 2025-03-26 - Annual Report Annual Report -
BF-0012203293 2024-01-12 - Annual Report Annual Report -
BF-0011179680 2023-01-24 - Annual Report Annual Report -
BF-0010249864 2022-04-18 - Annual Report Annual Report 2022
0007290066 2021-04-08 - Annual Report Annual Report 2021
0006838205 2020-03-18 - Annual Report Annual Report 2019
0006838211 2020-03-18 - Annual Report Annual Report 2020
0006211082 2018-07-05 - Annual Report Annual Report 2015
0006211085 2018-07-05 - Annual Report Annual Report 2017
0006211081 2018-07-05 - 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See something incorrect or outdated?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