Search icon

Rocillo Brothers Concrete LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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