Search icon

TOLEDO MASONRY LLC

Company Details

Entity Name: TOLEDO MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2015
Business ALEI: 1167888
Annual report due: 31 Mar 2025
NAICS code: 238140 - Masonry Contractors
Business address: 90 Grassy Plain St, Bethel, CT, 06801-2802, United States
Mailing address: 90 Grassy Plain St, Apt 1, Bethel, CT, United States, 06801-2802
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@toledomasonryct.com

Officer

Name Role Business address Residence address
Eimy Matute Officer 83 Wooster Heights Rd, Set 125, Danbury, CT, 06810, United States 51 Oak Ridge Rd, Bethel, CT, 06801-1155, United States
Jairo Toledo Officer 83 Wooster Heights rd, Ste 125, Danbury, CT, 06810, United States 90 Grassy Plain St, apt 1, Bethel, CT, 06801-2802, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAIRO TOLEDO Agent 83 Wooster Hts, Suite 125, Danbury, CT, 06810-7548, United States 83 Wooster Hts, Suite 125, Danbury, CT, 06810-7548, United States +1 203-648-8056 toledomasonryllc@hotmail.com 83 Wooster Hts, Suite 125, Danbury, CT, 06810-7548, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667362 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-08-31 2024-04-01 2025-03-31
HIC.0663856 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2021-10-14 2021-10-14 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012746018 2024-08-27 2024-08-27 Change of Business Address Business Address Change No data
BF-0012599987 2024-04-05 2024-04-05 Interim Notice Interim Notice No data
BF-0012419775 2024-02-08 No data Annual Report Annual Report No data
BF-0011810570 2023-05-17 2023-05-17 Interim Notice Interim Notice No data
BF-0011779429 2023-04-27 2023-04-27 Interim Notice Interim Notice No data
BF-0008573667 2023-04-21 No data Annual Report Annual Report 2019
BF-0011208750 2023-04-21 No data Annual Report Annual Report No data
BF-0009932895 2023-04-21 No data Annual Report Annual Report No data
BF-0010758968 2023-04-21 No data Annual Report Annual Report No data
BF-0008458899 2023-04-21 No data Annual Report Annual Report 2020

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3638942 Intrastate Non-Hazmat 2023-06-26 1000 2022 1 1 Auth. For Hire
Legal Name TOLEDO MASONRY LLC
DBA Name -
Physical Address 83 WOOSTER HEIGHTS RD, DANBURY, CT, 06810, US
Mailing Address 25 CLEVELAND ST, DANBURY, CT, 06810, US
Phone (203) 648-8056
Fax -
E-mail TOLEDOMASONRYLLC@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website