Search icon

PDC CONSTRUCTION LLC

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

Company Details

Entity Name: PDC CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2013
Business ALEI: 1119742
Annual report due: 31 Mar 2026
Business address: 902 Sport Hill Rd, Easton, CT, 06612-1250, United States
Mailing address: 902 Sport Hill Rd, Easton, CT, United States, 06612-1250
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pdcconstructionllc@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
PEDRO D. CASTRO Officer +1 203-685-8791 danilocastroz@hotmail.com 902 Sport Hill Rd, Easton, CT, 06612-1250, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PEDRO D. CASTRO Agent 902 Sport Hill Rd, Easton, CT, 06612-1250, United States 902 Sport Hill Rd, Easton, CT, 06612-1250, United States +1 203-685-8791 danilocastroz@hotmail.com 902 Sport Hill Rd, Easton, CT, 06612-1250, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660086 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-11-06 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030943 2025-03-04 - Annual Report Annual Report -
BF-0012331250 2024-07-04 - Annual Report Annual Report -
BF-0011313001 2024-07-04 - Annual Report Annual Report -
BF-0010531413 2023-09-26 - Annual Report Annual Report -
BF-0010449190 2022-02-16 2022-02-16 Change of Business Address Business Address Change -
BF-0009766998 2022-02-16 - Annual Report Annual Report -
0007008324 2020-10-26 - Annual Report Annual Report 2016
0007008329 2020-10-26 - Annual Report Annual Report 2020
0007008328 2020-10-26 - Annual Report Annual Report 2019
0007008327 2020-10-26 - Annual Report Annual Report 2018
See something incorrect or outdated?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