Search icon

THE AIELLO ROOFING & REMODELING COMPANY, LLC

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

Company Details

Entity Name: THE AIELLO ROOFING & REMODELING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 2014
Business ALEI: 1158423
Annual report due: 31 Mar 2025
Business address: 5 BLUESTONE LANE NEW MILFORD NEW MILFORD, NEW MILFORD, CT, 06776, United States
Mailing address: 5 BLUESTONE LANE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: aielloroofingco@gmail.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. 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
CHRISTOPHER AIELLO Officer 5 BLUE STONE LANE, NEW MILFORD, CT, 06776, United States +1 203-241-9300 aielloroofingco@gmail.com 77 RIVERFORD RD., BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER AIELLO Agent 5 BLUESTONE LANE NEW MILFORD NEW MILFORD, NEW MILFORD, CT, 06776, United States 5 BLUESTONE LANE NEW MILFORD NEW MILFORD, NEW MILFORD, CT, 06776, United States +1 203-241-9300 aielloroofingco@gmail.com 77 RIVERFORD RD., BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263774 2024-01-29 - Annual Report Annual Report -
BF-0011204008 2023-01-30 - Annual Report Annual Report -
BF-0010221979 2022-02-25 - Annual Report Annual Report 2022
0007101293 2021-02-01 - Annual Report Annual Report 2021
0006799505 2020-02-29 - Annual Report Annual Report 2020
0006441296 2019-03-11 - Annual Report Annual Report 2018
0006441316 2019-03-11 - Annual Report Annual Report 2019
0006028391 2018-01-23 - Annual Report Annual Report 2017
0005665996 2016-10-04 - Annual Report Annual Report 2016
0005576810 2016-05-28 - 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See something incorrect or outdated?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