Search icon

COMPLETE MASTERING AND DISTRIBUTION, INC.

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

Company Details

Entity Name: COMPLETE MASTERING AND DISTRIBUTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2019
Business ALEI: 1305830
Annual report due: 10 Apr 2026
Business address: 2 Golden Hill St, Bethel, CT, 06801-1405, United States
Mailing address: 2 Golden Hill St, Bethel, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: dietrich@complete-usa.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gregg Brauneisen Agent 148 Deer Hill Ave, Danbury, CT, 06810, United States 148 Deer Hill Ave, Danbury, CT, 06810, United States +1 203-733-3022 gbrauneisen@chlaw-ct.com 45 Rolf Drive, Danbury, CT, 06811, United States

Officer

Name Role Business address Residence address
DIETRICH SCHOENEMANN Officer 2 Golden Hill St, Bethel, CT, 06801, United States 2 GOLDEN HILL STREET, BETHEL, CT, 06801, United States

Director

Name Role Business address Residence address
DIETRICH SCHOENEMANN Director 2 Golden Hill St, Bethel, CT, 06801, United States 2 GOLDEN HILL STREET, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109578 2025-03-11 - Annual Report Annual Report -
BF-0012273535 2024-03-14 - Annual Report Annual Report -
BF-0010909129 2023-08-15 - Annual Report Annual Report -
BF-0011475206 2023-08-15 - Annual Report Annual Report -
BF-0009866204 2023-08-15 - Annual Report Annual Report -
BF-0008058977 2023-08-11 - Annual Report Annual Report 2020
BF-0011867578 2023-06-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006529855 2019-04-10 2019-04-10 First Report Organization and First Report -
0006529847 2019-04-10 2019-04-10 Business Formation Certificate of Incorporation -
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