Entity Name: | CRISMAD CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jun 2018 |
Business ALEI: | 1275550 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 236118 - Residential Remodelers |
Business address: | 13 Edwards St, Waterbury, CT, 06708-3510, United States |
Mailing address: | 13 Edwards St, Waterbury, CT, United States, 06708-3510 |
ZIP code: | 06708 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | CRISMADCONSTRUCTION@GMAIL.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SANTIAGO RAFAEL ZHICAY LLIVICURA | Agent | 13 Edwards St, Waterbury, CT, 06708-3510, United States | 13 Edwards St, Waterbury, CT, 06708-3510, United States | +1 475-279-5146 | CRISMADCONSTRUCTION@GMAIL.COM | 13 Edwards St, Waterbury, CT, 06708-3510, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SANTIAGO RAFAEL ZHICAY LLIVICURA | Officer | 13 Edwards St, Waterbury, CT, 06708-3510, United States | +1 475-279-5146 | CRISMADCONSTRUCTION@GMAIL.COM | 13 Edwards St, Waterbury, CT, 06708-3510, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0662114 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | 2021-04-23 | 2021-04-23 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012530579 | 2024-01-17 | 2024-01-17 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012021193 | 2023-10-16 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0009195326 | 2023-07-19 | No data | Annual Report | Annual Report | 2020 |
BF-0011883519 | 2023-07-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010626718 | 2022-06-07 | 2022-06-07 | Interim Notice | Interim Notice | No data |
BF-0010168114 | 2021-12-16 | No data | Interim Notice | Interim Notice | No data |
BF-0010113832 | 2021-09-10 | No data | Interim Notice | Interim Notice | No data |
0006992428 | 2020-09-28 | 2020-09-28 | Change of Business Address | Business Address Change | No data |
0006645186 | 2019-09-17 | 2019-09-17 | Interim Notice | Interim Notice | No data |
0006408581 | 2019-02-25 | No data | Annual Report | Annual Report | 2019 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website