Search icon

CASTILLO L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

238140 Masonry Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -

Court Cases Opinions

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)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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