MARIN CONSTRUCTION, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MARIN CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Oct 2013 |
Business ALEI: | 1121198 |
Annual report due: | 31 Mar 2026 |
Business address: | 38 GRIFFING AVE APT 2, DANBURY, CT, 06810, United States |
Mailing address: | 38 GRIFFING AVE APT 2 38 GRIFFING AVE APT 2, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lire.as23@gmail.com |
NAICS
238350 Finish Carpentry ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FATIMA ASTUDILLO SALINAS | Agent | 38 GRIFFING AVE APT 2, DANBURY, CT, 06810, United States | 38 GRIFFING AVE APT 2, DANBURY, CT, 06810, United States | +1 203-628-8567 | lire.as23@gmail.com | 38 GRIFFING AVE APT 2, DANBURY, CT, 06810, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JONATHAN MARIN-ASTUDILLO | Officer | 38 GRIFFING AVE APT 2, DANBURY, CT, 06810, United States | 38 GRIFFING AVE APT 2, DANBURY, CT, 06810, United States |
JOSE MARIN CASTRO | Officer | 38 GRIFFING AVE APT 2 1, DANBURY, CT, 06810, United States | 38 GRIFFING AVE APT 21, DANBURY, CT, 06810, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0017635 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2024-04-10 | 2024-04-10 | 2025-03-31 |
HIC.0661234 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2021-02-22 | 2024-03-14 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013033505 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012606449 | 2024-04-11 | 2024-04-11 | Interim Notice | Interim Notice | - |
BF-0012329259 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011317765 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010827265 | 2022-11-10 | - | Annual Report | Annual Report | - |
BF-0009798769 | 2022-11-10 | - | Annual Report | Annual Report | - |
0007063780 | 2021-01-14 | - | Annual Report | Annual Report | 2019 |
0007063772 | 2021-01-14 | - | Annual Report | Annual Report | 2017 |
0007063783 | 2021-01-14 | - | Annual Report | Annual Report | 2020 |
0007063775 | 2021-01-14 | - | Annual Report | Annual Report | 2018 |
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