Search icon

KEOUGH'S PAINT & HARDWARE, INC.

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

Company Details

Entity Name: KEOUGH'S PAINT & HARDWARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 1974
Business ALEI: 0026278
Annual report due: 23 Jul 2025
Business address: 390 ROMANOCK ROAD, FAIRFIELD, CT, 06852, United States
Mailing address: 1 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, United States, 06877
ZIP code: 06852
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bill@keoughs.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role
GREGORY AND ADAMS, P.C. Agent

Officer

Name Role Business address Residence address
WILLIAM A. KEOUGH Officer 1 Ethan Allen Hwy, Ridgefield, CT, 06877-6233, United States 390 ROMANOCK RD., FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342569 2024-07-09 - Annual Report Annual Report -
BF-0011087823 2023-06-26 - Annual Report Annual Report -
BF-0010346951 2022-06-30 - Annual Report Annual Report 2022
0007360831 2021-06-07 - Annual Report Annual Report 2021
0006929845 2020-06-23 - Annual Report Annual Report 2020
0006593980 2019-07-10 - Annual Report Annual Report 2019
0006199036 2018-06-13 - Annual Report Annual Report 2018
0005866866 2017-06-14 - Annual Report Annual Report 2017
0005587555 2016-06-16 - Annual Report Annual Report 2016
0005346661 2015-06-11 - Annual Report Annual Report 2015
See something incorrect or outdated?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