Search icon

THE ANSON PAINTING COMPANY

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This 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

Officer

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

Director

Name Role Residence address
KIMBERLY FRANCIS Director 11 Horse Heaven Rd, Washington, CT, 06793-1504, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change ANSON PAINTING CO., INC. THE ANSON PAINTING COMPANY 1959-07-02

Filing

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
See something incorrect or outdated?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