Search icon

MASE CONSTRUCTION & CONSULTING LLC

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

Company Details

Entity Name: MASE CONSTRUCTION & CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2021
Business ALEI: 1389544
Annual report due: 31 Mar 2026
Business address: 134 COW HILL RD, KILLINGWORTH, CT, 06419, United States
Mailing address: 134 COW HILL RD, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: kathy@maseconstruction.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Vincent Mase Agent 134 COW HILL RD, KILLINGWORTH, CT, 06419, United States 134 COW HILL RD, KILLINGWORTH, CT, 06419, United States +1 203-815-8772 kathy@maseconstruction.com 50 Fieldstone Drive, Easton, CT, 06612, United States

Officer

Name Role Business address Residence address
VINCENT MASE Officer 134 COW HILL RD, KILLINGWORTH, CT, 06419, United States 134 COW HILL RD, KILLINGWORTH, CT, 06419, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670953 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-10-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013147772 2025-02-26 - Annual Report Annual Report -
BF-0012406865 2024-03-29 - Annual Report Annual Report -
BF-0012521023 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0010373523 2023-08-19 - Annual Report Annual Report 2022
BF-0011093761 2023-08-19 - Annual Report Annual Report -
0007310809 2021-04-28 2021-04-28 Business Formation Certificate of Organization -
See something incorrect or outdated?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