Entity Name: | MANCA STONE HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Jul 2016 |
Business ALEI: | 1211582 |
Annual report due: | 31 Mar 2025 |
Business address: | 16 taylor avenue, BETHEL, CT, 06801, United States |
Mailing address: | 16 taylor avenue, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mancastone@comcast.net |
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 | |
---|---|---|---|---|---|---|
ANTHONY F. MANCA JR. | Agent | 16 taylor avenue, BETHEL, CT, 06801, United States | 16 taylor avenue, BETHEL, CT, 06801, United States | +1 203-948-2354 | JEDLAWCT@AOL.COM | 19 CODFISH HILL RD., BETHEL, CT, 06801, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANTHONY F. MANCA JR. | Officer | 16 Taylor Ave, Bethel, CT, 06801-2412, United States | +1 203-948-2354 | JEDLAWCT@AOL.COM | 19 CODFISH HILL RD., BETHEL, CT, 06801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012260490 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011464475 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010375418 | 2022-06-24 | - | Annual Report | Annual Report | 2022 |
0007340822 | 2021-05-17 | - | Annual Report | Annual Report | 2021 |
0007095710 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0006691101 | 2019-12-05 | - | Annual Report | Annual Report | 2017 |
0006691104 | 2019-12-05 | - | Annual Report | Annual Report | 2018 |
0006691105 | 2019-12-05 | - | Annual Report | Annual Report | 2019 |
0005603546 | 2016-07-07 | 2016-07-07 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brookfield | 24 OLD NEW MILFORD RD | D13//096// | 1.59 | 2800 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TROPEANO BRUNO & ANNA |
Sale Date | 2021-08-09 |
Sale Price | $450,000 |
Name | MANCA STONE HOLDINGS, LLC |
Sale Date | 2020-01-23 |
Name | MANCA ANTHONY F JR |
Sale Date | 2020-01-23 |
Sale Price | $225,000 |
Name | MONTESI EDWARD L ESTATE OF |
Sale Date | 2020-01-23 |
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