Search icon

C.B. MASONRY & LANDSCAPE LLC

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

Company Details

Entity Name: C.B. MASONRY & LANDSCAPE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Aug 2014
Business ALEI: 1153521
Annual report due: 31 Mar 2026
Business address: 93 WOLCOTT RD, SIMSBURY, CT, 06070, United States
Mailing address: 93 WOLCOTT RD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Cbmasonry890@gmail.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
CLIFTON ROBERT BRADLEY Agent 93 WOLCOTT ROAD, SIMSBURY, CT, 06070, United States 93 WOLCOTT ROAD, SIMSBURY, CT, 06070, United States +1 413-977-8733 cbmasonry890@gmail.com CT, 93 WOLCOTT ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
CLIFTON R. BRADLEY Officer 141 HARTFORD AVE, EAST GRANBY, CT, 06026, United States 93 WOLCOTT ROAD, SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647111 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-11-18 2024-06-11 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042231 2025-04-15 - Annual Report Annual Report -
BF-0012365770 2024-06-11 - Annual Report Annual Report -
BF-0011197099 2024-06-11 - Annual Report Annual Report -
BF-0010196230 2022-08-26 - Annual Report Annual Report 2022
0007280478 2021-04-02 - Annual Report Annual Report 2020
0007280480 2021-04-02 - Annual Report Annual Report 2021
0006546513 2019-04-29 - Annual Report Annual Report 2017
0006546515 2019-04-29 - Annual Report Annual Report 2018
0006546516 2019-04-29 - Annual Report Annual Report 2019
0005698624 2016-11-16 - Annual Report Annual Report 2015
See something incorrect or outdated?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