Search icon

TORR CONSTRUCTION LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TORR CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 2020
Business ALEI: 1362923
Annual report due: 31 Mar 2025
Business address: 20 PARTRIDGE DR, BETHEL, CT, 06801, United States
Mailing address: 20 PARTRIDGE DR, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: torrconstruction@outlook.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DARWIN BENJAMIN TORRES-PANORA Officer 20 PATRIDGE DR, BETHEL, CT, 06801, United States +1 203-917-0886 torrconstruction@outlook.com 20 PARTRIDGE DR, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DARWIN BENJAMIN TORRES-PANORA Agent 20 PARTRIDGE DR, BETHEL, CT, 06801, United States 20 PARTRIDGE DR, BETHEL, CT, 06801, United States +1 203-917-0886 torrconstruction@outlook.com 20 PARTRIDGE DR, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665575 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-03-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012382944 2024-02-28 - Annual Report Annual Report -
BF-0011378062 2023-03-23 - Annual Report Annual Report -
BF-0010551318 2023-03-23 - Annual Report Annual Report -
BF-0009782678 2022-04-06 - Annual Report Annual Report -
0007371217 2021-06-14 2021-06-14 Change of Business Address Business Address Change -
0007003070 2020-10-16 2020-10-16 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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