Search icon

TOUCHSTONE CONSTRUCTION, LLC

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

Company Details

Entity Name: TOUCHSTONE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2002
Business ALEI: 0722025
Annual report due: 31 Mar 2026
Business address: 4 BIRCH ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 4 BIRCH ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TOUCHSTONECONSTRUCTION@COMCAST.NET

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN P. MELLO Agent 4 BIRCH ROAD, BROOKFIELD, CT, 06804, United States 4 BIRCH ROAD, BROOKFIELD, CT, 06804, United States +1 203-313-3815 touchstoneconstruction@comcast.net 4 BIRCH ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN P. MELLO Officer 4 BIRCH ROAD, BROOKFIELD, CT, 06804, United States +1 203-313-3815 touchstoneconstruction@comcast.net 4 BIRCH ROAD, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0576943 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-08-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954482 2025-02-21 - Annual Report Annual Report -
BF-0012566476 2024-03-18 - Annual Report Annual Report -
BF-0011890614 2023-07-19 2023-07-19 Reinstatement Certificate of Reinstatement -
0007357238 2021-06-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007176749 2021-02-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002452125 2002-08-01 - 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See something incorrect or outdated?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