MUNSON AND SONS, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
238320 Painting and Wall Covering ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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