Search icon

Anthony's Construction, LLC

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

Company Details

Entity Name: Anthony's Construction, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Feb 2023
Business ALEI: 2724158
Annual report due: 31 Mar 2024
Business address: 101 Crystal St, Stamford, CT, 06902-3010, United States
Mailing address: 101 Crystal St, Stamford, CT, United States, 06902-3010
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nestoranthonyconstructionllc@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
Nestor Geovanny Illaisaca Villa Agent 101 Crystal St, Stamford, CT, 06902-3010, United States 101 Crystal St, Stamford, CT, 06902-3010, United States +1 203-218-2773 nestoranthonyconstructionllc@gmail.com 101 Crystal St, Stamford, CT, 06902-3010, United States

Officer

Name Role Business address Phone E-Mail Residence address
Evelyn Nicole Encalada Naranjo Officer 101 Crystal St, Stamford, CT, 06902-3010, United States - - 101 Crystal St, Stamford, CT, 06902-3010, United States
Anthony Javier Tomala Mashutak Officer 101 Crystal St, Stamford, CT, 06902-3010, United States - - 101 Crystal St, Stamford, CT, 06902-3010, United States
Nestor Geovanny Illaisaca Villa Officer 101 Crystal St, Stamford, CT, 06902-3010, United States +1 203-218-2773 nestoranthonyconstructionllc@gmail.com 101 Crystal St, Stamford, CT, 06902-3010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0624094 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-06-22 2009-06-22 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011701752 2023-02-15 - 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See something incorrect or outdated?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