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 |
NAICS
339999 All Other Miscellaneous ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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