Search icon

FRANK MASONRY LLC

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

Company Details

Entity Name: FRANK MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 May 2015
Business ALEI: 1177338
Annual report due: 31 Mar 2025
Business address: 64 HILLSIDE DRIVE, BEACON FALLS, CT, 06403, United States
Mailing address: 64 HILLSIDE DRIVE, BEACON FALLS, CT, United States, 06403
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pemiola@aol.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 Phone E-Mail Residence address
BUJAR STAFA Officer 64 HILLSIDE DRIVE, BEACON FALLS, CT, 06403, United States +1 203-954-8487 info@eagleagencyusa.com 64 HILLSIDE DRIVE, BEACON FALLS, CT, 06403, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BUJAR STAFA Agent 64 HILLSIDE DRIVE, BEACON FALLS, CT, 06403, United States 64 HILLSIDE DRIVE, BEACON FALLS, CT, 06403, United States +1 203-954-8487 info@eagleagencyusa.com 64 HILLSIDE DRIVE, BEACON FALLS, CT, 06403, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012418287 2024-03-05 - Annual Report Annual Report -
BF-0011205691 2023-03-09 - Annual Report Annual Report -
BF-0010276118 2022-03-11 - Annual Report Annual Report 2022
0007138273 2021-02-09 - Annual Report Annual Report 2021
0006961931 2020-08-10 2020-08-10 Reinstatement Certificate of Reinstatement -
0006934804 2020-06-29 2020-06-30 Dissolution Certificate of Dissolution -
0006842275 2020-03-19 - Annual Report Annual Report 2020
0006378883 2019-02-12 - Annual Report Annual Report 2019
0006378867 2019-02-12 - Annual Report Annual Report 2016
0006378881 2019-02-12 - Annual Report Annual Report 2018
See something incorrect or outdated?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