Search icon

COCOLO DRYWALL LLC

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

Company Details

Entity Name: COCOLO DRYWALL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 2018
Business ALEI: 1292004
Annual report due: 31 Mar 2026
Business address: 1180 Old Clinton Rd, Westbrook, CT, 06498, United States
Mailing address: 1180 Old Clinton Rd, Westbrook, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: iananthony2013@outlook.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
OSWALDO VINICIO VANEGAS ORTIZ Agent 1180 Old Clinton Rd, Westbrook, CT, 06498, United States 1180 Old Clinton Rd, Westbrook, CT, 06498, United States +1 860-304-9903 iananthony2013@outlook.com 1180 Old Clinton Rd, 06498, CT, 06498, United States

Officer

Name Role Business address Phone E-Mail Residence address
OSWALDO VINICIO VANEGAS ORTIZ Officer 1180 Old Clinton Rd, Westbrook, CT, 06498, United States +1 860-304-9903 iananthony2013@outlook.com 1180 Old Clinton Rd, 06498, CT, 06498, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672733 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-04-24 2024-04-24 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013105471 2025-03-06 - Annual Report Annual Report -
BF-0010235295 2024-04-17 - Annual Report Annual Report 2022
BF-0011246709 2024-04-17 - Annual Report Annual Report -
BF-0012348760 2024-04-17 - Annual Report Annual Report -
BF-0009796869 2021-08-09 - Annual Report Annual Report -
0006909346 2020-05-25 - Annual Report Annual Report 2019
0006909348 2020-05-25 - Annual Report Annual Report 2020
0006314090 2019-01-09 2019-01-09 Interim Notice Interim Notice -
0006286341 2018-11-23 2018-11-23 Business Formation Certificate of Organization -
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