Entity Name: | WETHERSFIELD BRICK & STONE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 2016 |
Business ALEI: | 1199112 |
Annual report due: | 31 Mar 2025 |
Business address: | 164 HARTFORD AVE, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 164 HARTFORD AVE, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Petruck.j@gmail.com |
NAICS
238140 Masonry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN F. PETRUCK | Agent | 164 HARTFORD AVE, WETHERSFIELD, CT, 06109, United States | 164 HARTFORD AVE, WETHERSFIELD, CT, 06109, United States | +1 860-982-3838 | Petruck.j@gmail.com | 164 HARTFORD AVE, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN F. PETRUCK | Officer | 164 HARTFORD AVE, WETHERSFIELD, CT, 06109, United States | +1 860-982-3838 | Petruck.j@gmail.com | 164 HARTFORD AVE, WETHERSFIELD, CT, 06109, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0645034 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2016-03-04 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012410475 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011448710 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010287469 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007127126 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006869069 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006665534 | 2019-10-23 | - | Annual Report | Annual Report | 2019 |
0006665555 | 2019-10-23 | 2019-10-23 | Change of Business Address | Business Address Change | - |
0006665532 | 2019-10-23 | - | Annual Report | Annual Report | 2017 |
0006665592 | 2019-10-23 | 2019-10-23 | Interim Notice | Interim Notice | - |
0006665533 | 2019-10-23 | - | Annual Report | Annual Report | 2018 |
Sources: 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