Search icon

MUNSON AND SONS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MUNSON AND SONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Sep 2010
Business ALEI: 1014881
Annual report due: 31 Mar 2024
Business address: 175 ROCKWELL AVENUE, PLAINVILLE, CT, 06062, United States
Mailing address: 175 ROCKWELL AVENUE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: munsonandsonsct@gmail.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. 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
STEVEN A. MUNSON Agent 175 ROCKWELL AVENUE, PLAINVILLE, CT, 06062, United States 175 ROCKWELL AVENUE, PLAINVILLE, CT, 06062, United States +1 860-987-9929 munsonandsonsct@gmail.com 175 ROCKWELL AVENUE, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN A. MUNSON Officer 175 ROCKWELL AVENUE, PLAINVILLE, CT, 06062, United States +1 860-987-9929 munsonandsonsct@gmail.com 175 ROCKWELL AVENUE, PLAINVILLE, CT, 06062, United States
Robert Munson Officer - - - 25 Howard Ave, Meriden, CT, 06450-3418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011183045 2024-04-01 - Annual Report Annual Report -
BF-0008492294 2023-02-24 - Annual Report Annual Report 2020
BF-0010740895 2023-02-24 - Annual Report Annual Report -
BF-0008492295 2023-02-24 - Annual Report Annual Report 2019
BF-0008492296 2023-02-24 - Annual Report Annual Report 2018
BF-0009921699 2023-02-24 - Annual Report Annual Report -
BF-0008497297 2023-02-22 - Annual Report Annual Report 2015
BF-0008492292 2023-02-22 - Annual Report Annual Report 2016
BF-0008492293 2023-02-22 - Annual Report Annual Report 2017
BF-0011454629 2022-12-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: 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