Search icon

CASTILLO'S CARPENTRY LLC

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

Company Details

Entity Name: CASTILLO'S CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Nov 2013
Business ALEI: 1124426
Annual report due: 31 Mar 2025
Business address: 48B Huckleberry Hill Road, Brookfield, CT, 06804, United States
Mailing address: 48B Huckleberry Hill Road, Brookfield, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: castilloscarpentry@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 Business address Phone E-Mail Residence address
VICTOR CASTILLO Officer 48B Huckleberry Hill Road, Brookfield, CT, 06804, United States +1 845-661-3164 castilloscarpentry@gmail.com 42 WARNER STREET E-1, HAMDEN, CT, 06514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTOR CASTILLO Agent 48B Huckleberry Hill Road, Brookfield, CT, 06804, United States 48B Huckleberry Hill Road, Brookfield, CT, 06804, United States +1 845-661-3164 castilloscarpentry@gmail.com 42 WARNER STREET E-1, HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670724 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-10-25 2024-04-01 2025-03-31
HIC.0642664 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2015-05-06 2022-04-18 2023-03-31
HIC.0638459 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-12-06 2013-12-06 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329559 2024-02-27 - Annual Report Annual Report -
BF-0011312885 2023-03-09 - Annual Report Annual Report -
BF-0010824491 2023-03-09 - Annual Report Annual Report -
BF-0009177258 2023-03-09 - Annual Report Annual Report 2018
BF-0009947433 2023-03-09 - Annual Report Annual Report -
BF-0009177261 2023-03-09 - Annual Report Annual Report 2017
BF-0009177259 2023-03-09 - Annual Report Annual Report 2019
BF-0009177260 2023-03-09 - Annual Report Annual Report 2020
BF-0011726986 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005774103 2017-02-24 - Annual Report Annual Report 2015
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