Search icon

C.M. ALLAIRE & SONS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: C.M. ALLAIRE & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Jul 2013
Business ALEI: 1112724
Annual report due: 07 Nov 2024
Business address: 105 Uxbridge Rd, Mendon, MA, 01756-1223, United States
Mailing address: 105 Uxbridge Rd, Mendon, MA, United States, 01756-1223
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: dfallaire@cmallaire.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
DANIEL F. ALLAIRE Agent 169 LEDGE RD., DAYVILLE, CT, 06241, United States 169 Ledge Rd, Dayville, CT, 06241-1910, United States +1 508-864-2928 dfallaire@cmallaire.com 169 LEDGE RD., DAYVILLE, CT, 06241, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL F. ALLAIRE Officer 169 LEDGE RD., DAYVILLE, CT, 06241, United States +1 508-864-2928 dfallaire@cmallaire.com 169 LEDGE RD., DAYVILLE, CT, 06241, United States

Director

Name Role Business address Phone E-Mail Residence address
DANIEL F. ALLAIRE Director 169 LEDGE RD., DAYVILLE, CT, 06241, United States +1 508-864-2928 dfallaire@cmallaire.com 169 LEDGE RD., DAYVILLE, CT, 06241, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0543154 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - 1995-06-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008010720 2023-11-07 2023-11-07 First Report Organization and First Report 2015
BF-0012027292 2023-10-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004895274 2013-07-12 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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