Search icon

CURRY MASONRY, LLC

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

Company Details

Entity Name: CURRY MASONRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Aug 2014
Business ALEI: 1152894
Annual report due: 31 Mar 2025
Business address: 84 RIVER RD, PRESTON, CT, 06365, United States
Mailing address: 84 RIVER RD, PRESTON, CT, United States, 06365
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: Tycurry27@icloud.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

Links between entities

Type Company Name Company Number State
Headquarter of CURRY MASONRY, LLC, RHODE ISLAND 001667675 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TYLER CURRY Agent 84 RIVER RD, PRESTON, CT, 06365, United States 84 RIVER RD, PRESTON, CT, 06365, United States +1 860-501-2846 tycurry27@icloud.com 84 RIVER ROAD, PRESTON, CT, 06365, United States

Officer

Name Role Business address Phone E-Mail Residence address
TYLER CURRY Officer 84 RIVER ROAD, PRESTON, CT, 06365, United States +1 860-501-2846 tycurry27@icloud.com 84 RIVER ROAD, PRESTON, CT, 06365, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640551 HOME IMPROVEMENT CONTRACTOR LAPSED - 2014-09-02 2023-09-08 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239692 2024-04-18 - Annual Report Annual Report -
BF-0011190828 2023-05-08 - Annual Report Annual Report -
BF-0010206149 2022-04-05 - Annual Report Annual Report 2022
0007285696 2021-04-06 - Annual Report Annual Report 2021
0007285669 2021-04-06 - Annual Report Annual Report 2019
0007285678 2021-04-06 - Annual Report Annual Report 2020
0006358517 2019-02-04 - Annual Report Annual Report 2018
0006358510 2019-02-04 - Annual Report Annual Report 2017
0005677773 2016-10-20 - Annual Report Annual Report 2015
0005677775 2016-10-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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