Search icon

D&R MASONRY LLC

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

Company Details

Entity Name: D&R MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2016
Business ALEI: 1207545
Annual report due: 31 Mar 2026
Business address: 215 STILLWATER AVENUE APT 319, STAMFORD, CT, 06902, United States
Mailing address: 215 STILLWATER AVENUE APT 319, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: douglasquiroz@hotmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone 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 Residence address
DOUGLAS ARIEL QUIROZ-ARAGON Officer 215 STILLWATER AVENUE, 319, STAMFORD, CT, 06902, United States 215 STILLWATER AVENUE, APT 319, STAMFORD, CT, 06902, United States
MARIA ELIZABETH QUIROZ Officer - 215 VSTILLWATER AVENUE, 319, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS QUIROZ Agent 215 STILLWATER AVENUE, 319, STAMFORD, CT, 06902, United States 215 STILLWATER AVENUE, 319, STAMFORD, CT, 06902, United States +1 203-559-9916 douglasquiroz@hotmail.com 215 STILLWATER AVENUE, 319, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352328 2025-03-21 - Amend Annual Report Amend Annual Report -
BF-0013063810 2025-02-10 - Annual Report Annual Report -
BF-0012257387 2024-01-31 - Annual Report Annual Report -
BF-0009797993 2023-09-06 - Annual Report Annual Report -
BF-0010899754 2023-09-06 - Annual Report Annual Report -
BF-0011457517 2023-09-06 - Annual Report Annual Report -
BF-0011918139 2023-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006872375 2020-04-02 - Annual Report Annual Report 2018
0006872390 2020-04-02 - Annual Report Annual Report 2020
0006872387 2020-04-02 - Annual Report Annual Report 2019
See something incorrect or outdated?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