Search icon

CASTILLO CONSTRUCTION SERVICES LLC

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

Company Details

Entity Name: CASTILLO CONSTRUCTION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2017
Business ALEI: 1238957
Annual report due: 31 Mar 2026
Business address: 18 friend st, Waterbury, CT, 06706, United States
Mailing address: 18 friend st, Waterbury, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lizardo.castillo.lc@gmail.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
MUNI TAX INC Agent

Officer

Name Role Business address Residence address
LIZARDO MESIAS CASTILLO ALVACORA Officer 139 South St, APT 2, Waterbury, CT, 06706-1722, United States 139 South St, APT 2, Waterbury, CT, 06706-1722, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663268 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-08-18 2024-04-02 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078004 2025-04-03 - Annual Report Annual Report -
BF-0012110709 2024-04-01 - Annual Report Annual Report -
BF-0012563296 2024-02-26 2024-02-26 Change of Business Address Business Address Change -
BF-0012563287 2024-02-26 2024-02-26 Interim Notice Interim Notice -
BF-0012190679 2023-11-08 2023-11-08 Interim Notice Interim Notice -
BF-0010837672 2023-04-03 - Annual Report Annual Report -
BF-0011339392 2023-04-03 - Annual Report Annual Report -
BF-0009956208 2023-03-28 - Annual Report Annual Report -
BF-0009034426 2023-03-28 - Annual Report Annual Report 2020
BF-0009034427 2023-03-27 - 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See something incorrect or outdated?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