Search icon

CONTRACTORS SUPPLY CCW, INC.

Company Details

Entity Name: CONTRACTORS SUPPLY CCW, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2015
Business ALEI: 1184030
Annual report due: 21 Aug 2025
Business address: 3340 PAWTUCKET AVE, RIVERSIDE, RI, 02915, United States
Mailing address: PO BO 15086, RIVERSIDE, RI, United States, 02915
Place of Formation: RHODE ISLAND
E-Mail: dbmjr@csi-ri.com

Industry & Business Activity

NAICS

423320 Brick, Stone, and Related Construction Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of stone, cement, lime, construction sand, and gravel; brick; asphalt and concrete mixtures; and/or concrete, stone, and structural clay products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States dbmjr@csi-ri.com

Officer

Name Role Business address Residence address
GRACE E. MURPHY Officer 3340 PAWTUCKET AVE, RIVERSIDE, RI, 02915, United States 3340 PAWTUCKET AVE, RIVERSIDE, RI, 02915, United States
DAVID B. MURPHY JR. Officer 3340 PAWTUCKET AVE, RIVERSIDE, RI, 02915, United States 3340 PAWTUCKET AVE, RIVERSIDE, RI, 02915, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413780 2024-07-24 - Annual Report Annual Report -
BF-0011216761 2023-08-01 - Annual Report Annual Report -
BF-0010228954 2022-07-26 - Annual Report Annual Report 2022
BF-0009808538 2021-10-05 - Annual Report Annual Report -
0006962027 2020-08-14 - Annual Report Annual Report 2019
0006962032 2020-08-14 - Annual Report Annual Report 2020
0006294075 2018-12-18 - Annual Report Annual Report 2018
0005904236 2017-08-05 - Annual Report Annual Report 2017
0005660499 2016-09-29 - Annual Report Annual Report 2016
0005384161 2015-08-21 2015-08-21 Business Registration Certificate of Authority -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website