Entity Name: | Rocillo Brothers Concrete LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jul 2024 |
Business ALEI: | 3032739 |
Annual report due: | 31 Mar 2026 |
Business address: | 5 Mathew Ln, North Haven, CT, 06473-1811, United States |
Mailing address: | 5 Mathew Ln, North Haven, CT, United States, 06473-1811 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rocillobrothersconcretellc@gmail.com |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Erick Rocillo Castillo | Agent | 5 Mathew Ln, North Haven, CT, 06473-1811, United States | 5 Mathew Ln, North Haven, CT, 06473-1811, United States | +1 203-479-2162 | erickrocil@gmail.com | 5 Mathew Ln, North Haven, CT, 06473-1811, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Odalis Guarderas Jara | Officer | 5 Mathew Ln, North Haven, CT, 06473-1811, United States | - | - | 5 Mathew Ln, North Haven, CT, 06473-1811, United States |
Jerry Rocillo Castillo | Officer | - | - | - | 240 Benham St, Hamden, CT, 06514-2802, United States |
Erick Rocillo Castillo | Officer | - | +1 203-479-2162 | erickrocil@gmail.com | 5 Mathew Ln, North Haven, CT, 06473-1811, United States |
Manuel Rocillo Duran | Officer | - | - | - | 240 Benham St, Hamden, CT, 06514-2802, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012879718 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012724467 | 2024-08-12 | 2024-08-12 | Change of Agent | Agent Change | - |
BF-0012681707 | 2024-07-03 | - | Business Formation | Certificate of Organization | - |
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