Entity Name: | CASTILLO L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 May 2006 |
Business ALEI: | 0861321 |
Annual report due: | 31 Mar 2025 |
Business address: | 16 SOUTH STREET, DANBURY, CT, 06810, United States |
Mailing address: | 16 SOUTH STREET, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CASTILLOLLC@YAHOO.COM |
NAICS
238140 Masonry ContractorsThis industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LINO JAVIER CASTILLO PALTIN | Officer | 16 SOUTH STREET, DANBURY, CT, 06810, United States | +1 203-482-5712 | CASTILLOLLC@YAHOO.COM | 16 SOUTH STREET, DANBURY, CT, 06810, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LINO JAVIER CASTILLO PALTIN | Agent | 16 SOUTH STREET, DANBURY, CT, 06810, United States | 16 SOUTH STREET, DANBURY, CT, 06810, United States | +1 203-482-5712 | CASTILLOLLC@YAHOO.COM | 16 SOUTH STREET, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012567222 | 2024-04-08 | - | Annual Report | Annual Report | - |
BF-0011806163 | 2023-05-15 | 2023-05-15 | Reinstatement | Certificate of Reinstatement | - |
BF-0011788340 | 2023-05-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011678958 | 2023-01-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009055153 | 2021-10-14 | - | Annual Report | Annual Report | 2015 |
0006649020 | 2019-09-24 | - | Annual Report | Annual Report | 2014 |
0006268844 | 2018-10-30 | 2018-10-30 | Change of Agent Address | Agent Address Change | - |
0006268843 | 2018-10-30 | - | Annual Report | Annual Report | 2013 |
0006009314 | 2018-01-16 | 2018-01-16 | Change of Business Address | Business Address Change | - |
0006009272 | 2018-01-16 | 2018-01-16 | Change of Agent Address | Agent Address Change | - |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_20-cv-01241 | Judicial Publications | 42:1983 Prisoner Civil Rights | Prisoner - Civil Rights (U.S. defendant) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Scanning Program - Cheshire |
Role | Correctional Center |
Name | Berkowski |
Role | Defendant |
Name | Butricks |
Role | Defendant |
Name | Carlos |
Role | Defendant |
Name | Caron |
Role | Defendant |
Name | CASTILLO L.L.C. |
Role | Defendant |
Name | CLARK CORPORATION THE |
Role | Defendant |
Name | Comette |
Role | Defendant |
Name | Cooper |
Role | Defendant |
Name | Crandall |
Role | Defendant |
Name | Davis |
Role | Defendant |
Name | ELMORE, INC. |
Role | Defendant |
Name | Hewitt |
Role | Defendant |
Name | KENNY, LLC |
Role | Defendant |
Name | MAIGA, LLC |
Role | Defendant |
Name | McClendon |
Role | Defendant |
Name | McNiel |
Role | Defendant |
Name | Mulligan |
Role | Defendant |
Name | WARREN CORPORATION |
Role | Defendant |
Name | Timothy Townsend Jr. |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_20-cv-01241-0 |
Date | 2020-10-18 |
Notes | ORDER denying as moot 4 Motion for TRO; denying as moot 4 Motion for Preliminary Injunction. Signed by Judge Stefan R. Underhill on 10/18/2020. (Simon, K) |
View | View File |
Opinion ID | USCOURTS-ctd-3_20-cv-01241-1 |
Date | 2020-12-15 |
Notes | INITIAL REVIEW ORDER. Discovery due by 7/16/2021; Dispositive Motions due by 8/15/2021. Signed by Judge Stefan R. Underhill on 12/15/2020. (Simon, K.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_20-cv-01241-2 |
Date | 2021-08-04 |
Notes | ORDER granting 16 Motion for TRO; granting 16 Motion for Preliminary Injunction. Signed by Judge Stefan R. Underhill on 8/4/2021. (Simon, K.) |
View | View File |
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