Search icon

C TORELLI DRYWALL LLC

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

Company Details

Entity Name: C TORELLI DRYWALL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2013
Business ALEI: 1095217
Annual report due: 31 Mar 2026
Business address: 24-2 BURR RD, LYME, CT, 06371, United States
Mailing address: 24-2 BURR RD, LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: ctorellidrywall@yahoo.com.sg

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

Links between entities

Type Company Name Company Number State
Headquarter of C TORELLI DRYWALL LLC, RHODE ISLAND 001699078 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER TORELLI Agent 24-2 Burr Rd, Lyme, CT, 06371, United States 24- 2 Burr Rd, Lyme, CT, 06371, United States +1 860-227-8368 christoplino@yahoo.com 24-2 Burr Rd, Lyme, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER TORELLI Officer 24-2 BURR RD, 24-2 BURR RD, LYME, CT, 06371, United States +1 860-227-8368 christoplino@yahoo.com 24-2 Burr Rd, Lyme, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027011 2025-03-07 - Annual Report Annual Report -
BF-0012241426 2024-01-14 - Annual Report Annual Report -
BF-0009834279 2023-01-02 - Annual Report Annual Report -
BF-0011307989 2023-01-02 - Annual Report Annual Report -
BF-0009283255 2023-01-02 - Annual Report Annual Report 2020
BF-0010822793 2023-01-02 - Annual Report Annual Report -
0006575139 2019-06-12 - Annual Report Annual Report 2018
0006575138 2019-06-12 - Annual Report Annual Report 2017
0006575140 2019-06-12 - Annual Report Annual Report 2019
0005516537 2016-03-18 - 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See something incorrect or outdated?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