Search icon

L.B. WELDERS AND ERECTORS LLC

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

Company Details

Entity Name: L.B. WELDERS AND ERECTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 May 2017
Business ALEI: 1237332
Annual report due: 31 Mar 2025
Business address: 408 MAIN ST APT 2C, DANBURY, CT, 06810, United States
Mailing address: 408 MAIN ST APT 2C, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: luisastudillo510@gmail.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS ASTUDILLO Agent 408 MAIN ST APT 2C, DANBURY, CT, 06810, United States 408 MAIN ST APT 2C, DANBURY, CT, 06810, United States +1 203-947-5840 luisastudillo510@gmail.com 370 S COLONY RD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIS ASTUDILLO Officer 408 MAIN ST APT 2C, DANBURY, CT, 06810, United States +1 203-947-5840 luisastudillo510@gmail.com 370 S COLONY RD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106750 2024-05-21 - Annual Report Annual Report -
BF-0011731982 2024-05-21 - Annual Report Annual Report -
BF-0010602481 2022-11-23 - Annual Report Annual Report -
BF-0009952742 2022-05-17 - Annual Report Annual Report -
BF-0008266445 2022-05-17 - Annual Report Annual Report 2018
BF-0008266447 2022-05-17 - Annual Report Annual Report 2020
BF-0008266446 2022-05-17 - Annual Report Annual Report 2019
0005911485 2017-08-17 2017-08-17 Interim Notice Interim Notice -
0005830653 2017-05-02 - Interim Notice Interim Notice -
0005829759 2017-05-01 2017-05-01 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