Search icon

CRISTIAN A. PATINO LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CRISTIAN A. PATINO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2014
Business ALEI: 1144741
Annual report due: 31 Mar 2026
Business address: 96 Old Stagecoach Rd, Meriden, CT, 06450-6629, United States
Mailing address: 96 Old Stagecoach Rd, Meriden, CT, United States, 06450-6629
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LBOTELHO@ROHUER.COM

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRISTIAN A PATINO Agent 96 Old Stagecoach Rd, Meriden, CT, 06450-6629, United States 96 Old Stagecoach Rd, Meriden, CT, 06450-6629, United States +1 203-308-1992 lbotelho@rohuer.com 25 BRONX AVE, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Residence address
CRISTIAN ANDRES PATINO NARANJO Officer 96 Old Stagecoach Rd, Meriden, CT, 06450-6629, United States 367 LENOX ST 2FL, NEW HAVEN, CT, 06513, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662385 HOME IMPROVEMENT CONTRACTOR LAPSED - 2021-05-12 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037461 2025-02-15 - Annual Report Annual Report -
BF-0013285461 2025-01-09 2025-01-09 Change of Agent Address Agent Address Change -
BF-0013263921 2024-12-31 2024-12-31 Change of Business Address Business Address Change -
BF-0012311319 2024-03-20 - Annual Report Annual Report -
BF-0011323232 2023-03-01 - Annual Report Annual Report -
BF-0010309510 2022-03-12 - Annual Report Annual Report 2022
0007279136 2021-04-01 - Annual Report Annual Report 2021
0006931833 2020-06-25 - Annual Report Annual Report 2020
0006646513 2019-09-18 - Annual Report Annual Report 2018
0006646510 2019-09-18 - Annual Report Annual Report 2017
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