Search icon

MARIN CONSTRUCTION, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
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