Search icon

BedRock Realty LLC

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

Company Details

Entity Name: BedRock Realty LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 May 2023
Business ALEI: 2788651
Annual report due: 31 Mar 2025
Business address: 190 - 210 Tolland Street, East Hartford, CT, 06108, United States
Mailing address: P.O. Box 475, Bedford Hills, NY, United States, 10507
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bedrockdistributors@gmail.com

Industry & Business Activity

NAICS

423320 Brick, Stone, and Related Construction Material Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of stone, cement, lime, construction sand, and gravel; brick; asphalt and concrete mixtures; and/or concrete, stone, and structural clay products. Learn more at the U.S. Census Bureau

Agent

Name Role
FRANCIS J. BROWNE, ESQ., P.C. Agent

Officer

Name Role Business address Residence address
Shea Frost Officer 284 Adams St, Bedford Hills, NY, 10507-1910, United States 4 Barbara Ln, Hartsdale, NY, 10530-1204, United States
Colin Wear Officer 284 Adams St, Bedford Hills, NY, 10507-1910, United States 200 Starr Ridge Rd, Brewster, NY, 10509-4628, United States
Peter Tomlinson Officer 284 Adams St, Bedford Hills, NY, 10507-1910, United States 155 N Quaker Hill Rd, Pawling, NY, 12564-1711, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012460540 2024-03-11 - Annual Report Annual Report -
BF-0011810616 2023-05-17 - 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See something incorrect or outdated?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