Search icon

DUCASA DRYWALL LLC

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

Company Details

Entity Name: DUCASA DRYWALL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2019
Business ALEI: 1304491
Annual report due: 31 Mar 2026
Business address: 25 Peck Ln, Hamden, CT, 06518-1800, United States
Mailing address: 25 Peck Ln, 25, Hamden, CT, United States, 06518-1800
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: martaarriola123@gmail.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
MARTA J ARRIOLA Agent 25 Peck Ln, 25, Hamden, CT, 06518-1800, United States 25 Peck Ln, 25, Hamden, CT, 06518-1800, United States +1 516-262-9100 martaarriola123@gmail.com 421 SAW MILL RD APT C2, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTA J ARRIOLA Officer 421 SAW MILL RD APT C2, WEST HAVEN, CT, 06516, United States +1 516-262-9100 martaarriola123@gmail.com 421 SAW MILL RD APT C2, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108934 2025-03-06 - Annual Report Annual Report -
BF-0012272627 2024-03-20 - Annual Report Annual Report -
BF-0011478288 2023-03-30 - Annual Report Annual Report -
BF-0011455642 2022-12-05 2022-12-05 Change of Business Address Business Address Change -
BF-0010333294 2022-03-31 - Annual Report Annual Report 2022
0007347062 2021-05-19 - Annual Report Annual Report 2021
0007018753 2020-11-14 - Annual Report Annual Report 2020
0006516218 2019-03-30 2019-03-30 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See something incorrect or outdated?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