Search icon

CMU Supply, Inc.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CMU Supply, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2021
Business ALEI: 2337578
Annual report due: 11 Oct 2025
Business address: 28 Putnam Place, Cheshire, CT, 06410, United States
Mailing address: 28 Putnam Place, Cheshire, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: dcrispino@superiornetwork.com

Industry & Business Activity

NAICS

444140 Hardware Retailers

This industry comprises establishments primarily engaged in retailing a general line of new hardware items, such as tools and builders' hardware. Learn more at the U.S. Census Bureau

Agent

Name Role
Stokesbury & Fingold, LLC Agent

Officer

Name Role Business address Residence address
Dennis Crispino Officer 28 Putnam Place, Cheshire, CT, 06410, United States 61 Summerberry Rd, Bristol, CT, 06010-2957, United States

Director

Name Role Business address Residence address
Dennis Crispino Director 28 Putnam Place, Cheshire, CT, 06410, United States 61 Summerberry Rd, Bristol, CT, 06010-2957, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012091283 2024-09-16 - Annual Report Annual Report -
BF-0011121131 2023-09-14 - Annual Report Annual Report -
BF-0010128483 2022-11-11 - Annual Report Annual Report -
BF-0010111360 2021-10-11 2021-10-11 First Report Organization and First Report -
BF-0010111340 2021-09-03 - 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See something incorrect or outdated?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