Search icon

DYNAMICS DRYWALL LLC

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

Company Details

Entity Name: DYNAMICS DRYWALL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2018
Business ALEI: 1289059
Annual report due: 31 Mar 2026
Business address: 145 Hemingway Ave, East Haven, CT, 06512-3405, United States
Mailing address: 145 Hemingway Ave, East Haven, CT, United States, 06512-3405
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: yojoselousa@yahoo.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE L CASTILLO Agent 145 Hemingway Ave, East Haven, CT, 06512-3405, United States 145 Hemingway Ave, East Haven, CT, 06512-3405, United States +1 203-430-1416 YOJOSELOUSA@YAHOO.COM 145 Hemingway Ave, East Haven, CT, 06512-3405, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE L CASTILLO Officer 145 Hemingway Ave, East Haven, CT, 06512-3405, United States +1 203-430-1416 YOJOSELOUSA@YAHOO.COM 145 Hemingway Ave, East Haven, CT, 06512-3405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672624 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-04-16 2024-04-16 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104057 2025-03-31 - Annual Report Annual Report -
BF-0012348664 2024-04-16 - Annual Report Annual Report -
BF-0012017353 2023-10-12 2023-10-12 Change of Agent Address Agent Address Change -
BF-0012017382 2023-10-12 2023-10-12 Interim Notice Interim Notice -
BF-0012003642 2023-09-30 2023-09-30 Change of Business Address Business Address Change -
BF-0011238359 2023-03-20 - Annual Report Annual Report -
BF-0010291008 2022-03-22 - Annual Report Annual Report 2022
0007177432 2021-02-19 - Annual Report Annual Report 2020
0007177416 2021-02-19 - Annual Report Annual Report 2019
0007177445 2021-02-19 - Annual Report Annual Report 2021
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