Search icon

CRISMAD CONSTRUCTION LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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