Search icon

O & T CONSTRUCTION LLC

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

Company Details

Entity Name: O & T CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2015
Business ALEI: 1168670
Annual report due: 31 Mar 2026
Business address: 15 Walnut St, Naugatuck, CT, 06770, United States
Mailing address: 15 Walnut St, 2nd Floor, Naugatuck, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: construction.ot@usa.com
E-Mail: thiago_usa2006@hotmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIAGO JUNIOR AGUIAR Agent 15 Walnut St, Naugatuck, CT, 06770, United States 15 Walnut St, Naugatuck, CT, 06770, United States +1 860-804-0156 Construction.ot@usa.com 15 Walnut St, Naugatuck, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIAGO JUNIOR AGUIAR Officer 15 Walnut St, Naugatuck, CT, 06770, United States +1 860-804-0156 Construction.ot@usa.com 15 Walnut St, Naugatuck, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015567 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2019-11-06 2021-10-01 2023-09-30
HIC.0645031 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2016-03-03 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049609 2025-04-02 - Annual Report Annual Report -
BF-0011208768 2024-06-07 - Annual Report Annual Report -
BF-0012417577 2024-06-07 - Annual Report Annual Report -
BF-0010530908 2022-07-19 - Annual Report Annual Report -
BF-0009789999 2022-03-21 - Annual Report Annual Report -
0007191359 2021-02-26 - Annual Report Annual Report 2020
0006534950 2019-04-16 - Annual Report Annual Report 2019
0006534942 2019-04-16 - Annual Report Annual Report 2018
0006534933 2019-04-16 - Annual Report Annual Report 2016
0006534936 2019-04-16 - 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