Entity Name: | CRISCIONE MASONRY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Jun 2016 |
Business ALEI: | 1208904 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 238140 - Masonry Contractors |
Business address: | 1428 BUCKINGHAM ST., WATERTOWN, CT, 06795, United States |
Mailing address: | 1428 BUCKINGHAM ST., WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | criscionemasonry@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD JOSEPH CRISCIONE JR. | Agent | 1428 BUCKINGHAM ST., WATERTOWN, CT, 06795, United States | 1428 BUCKINGHAM ST., WATERTOWN, CT, 06795, United States | +1 203-598-5527 | criscionemasonry@yahoo.com | 1428 BUCKINGHAM ST., WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD JOSEPH CRISCIONE JR. | Officer | 1428 BUCKINGHAM ST., WATERTOWN, CT, 06795, United States | +1 203-598-5527 | criscionemasonry@yahoo.com | 1428 BUCKINGHAM ST., WATERTOWN, CT, 06795, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0652497 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | 2018-08-08 | 2021-04-02 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008246902 | 2023-06-23 | No data | Annual Report | Annual Report | 2017 |
BF-0010900217 | 2023-06-23 | No data | Annual Report | Annual Report | No data |
BF-0009975715 | 2023-06-23 | No data | Annual Report | Annual Report | No data |
BF-0008246901 | 2023-06-23 | No data | Annual Report | Annual Report | 2020 |
BF-0011458402 | 2023-06-23 | No data | Annual Report | Annual Report | No data |
BF-0008246900 | 2023-06-23 | No data | Annual Report | Annual Report | 2018 |
BF-0008246899 | 2023-06-23 | No data | Annual Report | Annual Report | 2019 |
BF-0011773881 | 2023-04-25 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005589461 | 2016-06-20 | 2016-06-20 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website