Entity Name: | THE ANSON PAINTING COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Apr 1959 |
Business ALEI: | 0002472 |
Annual report due: | 16 Apr 2026 |
Business address: | 11 HORSE HEAVEN ROAD, WASHINGTON, CT, 06793, United States |
Mailing address: | 11 HORSE HEAVEN ROAD, WASHINGTON, CT, United States, 06793 |
ZIP code: | 06793 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | mjka416@sbcglobal.net |
NAICS
238320 Painting and Wall Covering ContractorsThis industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
G. SCOTT ANSON | Officer | 11 HORSE HEAVEN ROAD, WASHINGTON, CT, 06793, United States | 11 HORSE HEAVEN ROAD, WASHINGTON, CT, 06793, United States |
Name | Role | Residence address |
---|---|---|
KIMBERLY FRANCIS | Director | 11 Horse Heaven Rd, Washington, CT, 06793-1504, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HAROLD A ANSON - PRES | Agent | 11 Horse Heaven Rd, Washington, CT, 06793-1504, United States | 11 Horse Heaven Rd, Washington, CT, 06793-1504, United States | +1 860-671-0875 | mjka416@sbcglobal.net | 11 Horse Heaven Rd, Washington, CT, 06793-1504, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ANSON PAINTING CO., INC. | THE ANSON PAINTING COMPANY | 1959-07-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012896883 | 2025-04-17 | - | Annual Report | Annual Report | - |
BF-0012314632 | 2025-04-17 | - | Annual Report | Annual Report | - |
BF-0011080445 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0009178828 | 2022-07-07 | - | Annual Report | Annual Report | 2012 |
BF-0009178827 | 2022-07-07 | - | Annual Report | Annual Report | 2019 |
BF-0009178820 | 2022-07-07 | - | Annual Report | Annual Report | 2017 |
BF-0009178823 | 2022-07-07 | - | Annual Report | Annual Report | 2015 |
BF-0010671541 | 2022-07-07 | - | Annual Report | Annual Report | - |
BF-0009178825 | 2022-07-07 | - | Annual Report | Annual Report | 2018 |
BF-0009178824 | 2022-07-07 | - | Annual Report | Annual Report | 2016 |
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