Search icon

FD MASONRY, LLC

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

Company Details

Entity Name: FD MASONRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2014
Date of dissolution: 03 Oct 2018
Business ALEI: 1157261
Annual report due: 31 Mar 2026
Business address: 6 WELDON WOODS RD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 6 WELDON WOODS RD, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dauticonstruction@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

Officer

Name Role Business address Residence address
GURI DAUTI Officer 6 WELDON WOODS ROAD, NEW FAIRFIELD, CT, 06812, United States 6 WELDON WOODS RD, NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ruzhdi Dauti Agent 6 Weldon Woods Rd, New Fairfield, CT, 06812-4611, United States 6 Weldon Woods Rd, New Fairfield, CT, 06812-4611, United States +1 203-733-0020 rgdauti@gmail.com 6 WELDON WOODS RD, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013147652 2025-03-06 - Annual Report Annual Report -
BF-0012417010 2024-02-08 - Annual Report Annual Report -
BF-0011733249 2023-06-14 - Annual Report Annual Report -
BF-0010556851 2022-04-17 2022-04-18 Reinstatement Certificate of Reinstatement -
0006254698 2018-10-03 2018-10-03 Dissolution Certificate of Dissolution -
0005940352 2017-10-03 - Annual Report Annual Report 2016
0005940345 2017-10-03 - Annual Report Annual Report 2015
0005199394 2014-10-15 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Fairfield 11 CHARCOAL RIDGE RD E 24/12/23// 0.85 1094 Source Link
Acct Number 00110500
Assessment Value $355,100
Appraisal Value $507,400
Land Use Description Single Family
Zone 1
Neighborhood 50
Land Assessed Value $112,100
Land Appraised Value $160,200

Parties

Name FD MASONRY, LLC
Sale Date 2023-10-02
Sale Price $271,600
Name MITCHELL JOSEPH
Sale Date 2023-08-14
Name MITCHELL DOREEN TRUSTEE
Sale Date 2013-08-16
Name MITCHELL DOREEN
Sale Date 2013-08-16
Sale Price $120,000
Name MITCHELL DOREEN & MITCHELL YOUNG DEBORAH
Sale Date 2013-08-16
New Fairfield 8 JOE-LS DR 18/3/13.2// 1.33 2919 Source Link
Acct Number 00292000
Assessment Value $402,200
Appraisal Value $574,600
Land Use Description Single Family
Zone 2
Neighborhood 60
Land Assessed Value $132,400
Land Appraised Value $189,200

Parties

Name ANTIGUA LIZANNE
Sale Date 2022-07-11
Sale Price $530,000
Name FD MASONRY, LLC
Sale Date 2022-07-11
Name D HOMES LLC
Sale Date 2021-10-06
Sale Price $210,000
Name RETALIS VERONICA B
Sale Date 1986-08-27
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