DECASTRO TOOL LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | DECASTRO TOOL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Apr 2018 |
Business ALEI: | 1270540 |
Annual report due: | 31 Mar 2025 |
Business address: | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States |
Mailing address: | 20 PAWCATUCK AVE, PAWCATUCK, CT, United States, 06379 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | philipadecastro@gmail.com |
NAICS
333514 Special Die and Tool, Die Set, Jig, and Fixture ManufacturingThis U.S. industry comprises establishments, known as tool and die shops, primarily engaged in manufacturing special tools and fixtures, such as cutting dies and jigs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LEGALCORP SOLUTIONS, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CLOTILDE MARIA ALVES DECASTRO | Officer | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States |
SHAWN MICHEAL DECASTRO | Officer | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States |
TRACEY GAYLE DECASTRO | Officer | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States |
PHILIP ALVES DECASTRO | Officer | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States |
BALBINO GONCALVES DECASTRO | Officer | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States |
CAMERON PAUL DECASTRO | Officer | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States | 20 PAWCATUCK AVE, PAWCATUCK, CT, 06379, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012197454 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0011945685 | 2023-08-18 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011352842 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010269129 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007298049 | 2021-04-13 | - | Annual Report | Annual Report | 2021 |
0006874535 | 2020-04-04 | 2020-04-04 | Change of Email Address | Business Email Address Change | - |
0006862335 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006369105 | 2019-02-07 | - | Annual Report | Annual Report | 2019 |
0006165345 | 2018-04-18 | 2018-04-18 | Business Formation | Certificate of Organization | - |
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