Search icon

GOTTA & SONS MASONRY LLC

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

Company Details

Entity Name: GOTTA & SONS MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Aug 2014
Business ALEI: 1152481
Annual report due: 31 Mar 2025
Business address: 9 MARKHAM ROAD, East Hampton, CT, 06424, United States
Mailing address: 9 MARKHAM ROAD, B26, East Hampton, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: INFO@GOTTAANDSONSMASONRY.COM

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. 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
SHANNON GOTTA Agent 9 MARKHAM ROAD, B26, East Hampton, CT, 06424, United States 9 MARKHAM ROAD, B26, East Hampton, CT, 06424, United States +1 860-918-9048 sgotta72@gmail.com 9 MARKHAM ROAD, B26, East Hampton, CT, 06424, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHANNON GOTTA Officer 9 MARKHAM ROAD, East Hampton, CT, 06424, United States +1 860-918-9048 sgotta72@gmail.com 9 MARKHAM ROAD, B26, East Hampton, CT, 06424, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640485 HOME IMPROVEMENT CONTRACTOR LAPSED - 2014-09-10 2023-11-15 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569523 2024-04-19 - Annual Report Annual Report -
BF-0012000738 2023-09-28 2023-09-28 Reinstatement Certificate of Reinstatement -
BF-0011836768 2023-06-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011727429 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009660405 2022-05-26 - Annual Report Annual Report 2016
BF-0009660406 2022-03-17 - Annual Report Annual Report 2015
0005169783 2014-08-18 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005207610 Active MUNICIPAL 2024-04-16 2039-04-16 ORIG FIN STMT

Parties

Name GOTTA & SONS MASONRY LLC
Role Debtor
Name TOWN OF EAST HAMPTON
Role Secured Party
0005135801 Active MUNICIPAL 2023-04-24 2038-04-24 ORIG FIN STMT

Parties

Name GOTTA & SONS MASONRY LLC
Role Debtor
Name TOWN OF EAST HAMPTON
Role Secured Party
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