Search icon

CASTILLOS HOME IMPROVEMENT LLC

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

Company Details

Entity Name: CASTILLOS HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2016
Business ALEI: 1222082
Annual report due: 31 Mar 2026
Business address: 81 Fiske Street, Fairfield, CT, 06825, United States
Mailing address: 81 Fiske Street, Fairfield, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: palabra.viva@live.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
ALEX O CASTILLO Agent 81 Fiske Street, Fairfield, CT, 06825, United States 81 Fiske Street, Fairfield, CT, 06825, United States +1 203-428-8600 palabra.viva@live.com 81 Fiske Street, Fairfield, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEX O CASTILLO Officer 81 Fiske Street, Fairfield, CT, 06825, United States +1 203-428-8600 palabra.viva@live.com 81 Fiske Street, Fairfield, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647375 HOME IMPROVEMENT CONTRACTOR LAPSED - 2016-12-21 2023-04-27 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067066 2025-03-09 - Annual Report Annual Report -
BF-0012252574 2024-02-20 - Annual Report Annual Report -
BF-0009379293 2023-01-29 - Annual Report Annual Report 2019
BF-0010900565 2023-01-29 - Annual Report Annual Report -
BF-0011459012 2023-01-29 - Annual Report Annual Report -
BF-0009379294 2023-01-29 - Annual Report Annual Report 2020
BF-0009379291 2023-01-29 - Annual Report Annual Report 2018
BF-0009379292 2023-01-29 - Annual Report Annual Report 2017
BF-0009975991 2023-01-29 - Annual Report Annual Report -
0005696276 2016-11-14 2016-11-14 Business Formation Certificate of Organization -
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