Search icon

STROLLO BROTHERS CONSTRUCTION, LLC

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

Company Details

Entity Name: STROLLO BROTHERS CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 1997
Business ALEI: 0561239
Annual report due: 31 Mar 2026
Business address: 204-B BURTON ST EXT, WATERTOWN, CT, 06795, United States
Mailing address: PO BOX 333, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: gerrystrollo@gmail.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GERARDO STROLLO JR. Officer 204 B BURTON ST. EXT., WATERTOWN, CT, 06795, United States - - 204 B BURTON ST. EXT., WATERTOWN, CT, 06795, United States
MARIO STROLLO Officer 204 B BURTON ST EXT, WATERTOWN, CT, 06795, United States +1 860-274-7663 gerrystrollo@gmail.com 204 B BURTON ST EXT, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO STROLLO Agent 204 B BURTON ST EXT, WATERTOWN, CT, 06795, United States 204 B BURTON ST EXT, WATERTOWN, CT, 06795, United States +1 860-274-7663 gerrystrollo@gmail.com 204 B BURTON ST EXT, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0561448 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930043 2025-01-20 - Annual Report Annual Report -
BF-0012160697 2024-02-05 - Annual Report Annual Report -
BF-0011264371 2023-04-16 - Annual Report Annual Report -
BF-0010294135 2022-04-16 - Annual Report Annual Report 2022
0007183457 2021-02-22 - Annual Report Annual Report 2021
0006843908 2020-03-20 - Annual Report Annual Report 2020
0006489646 2019-03-25 - Annual Report Annual Report 2019
0006223555 2018-07-28 - Annual Report Annual Report 2018
0005836737 2017-05-06 - Annual Report Annual Report 2017
0005553738 2016-04-30 - Annual Report Annual Report 2016
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