Entity Name: | HALLCRAFT PAINTING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Sep 1987 |
Business ALEI: | 0206409 |
Annual report due: | 18 Sep 2025 |
NAICS code: | 238320 - Painting and Wall Covering Contractors |
Business address: | 244 Mountain Road, North Granby, CT, 06060, United States |
Mailing address: | 244 Mountain Road, North Granby, CT, United States, 06060 |
ZIP code: | 06060 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | suekelhall@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN A. HALL | Agent | 244 Mountain Road, North Granby, CT, 06060, United States | 244 Mountain Road, North Granby, CT, 06060, United States | +1 860-930-5761 | suekelhall@aol.com | 244 MOUNTAIN ROAD, NORTH GRANBY, CT, 06060, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SUZANNE KELSEY HALL | Officer | 244 Mountain Road, North Granby, CT, 06060, United States | 244 Mountain Road, North Granby, CT, 06060, United States |
JONATHAN ADAMS HALL | Officer | 244 Mountain Road, North Granby, CT, 06060, United States | 244 Mountain Road, North Granby, CT, 06060, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0600183 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2004-05-12 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012188837 | 2024-09-15 | No data | Annual Report | Annual Report | No data |
BF-0011387397 | 2023-09-21 | No data | Annual Report | Annual Report | No data |
BF-0009651548 | 2023-08-05 | No data | Annual Report | Annual Report | 2020 |
BF-0009899818 | 2023-08-05 | No data | Annual Report | Annual Report | No data |
BF-0010856619 | 2023-08-05 | No data | Annual Report | Annual Report | No data |
BF-0011901826 | 2023-07-26 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006645815 | 2019-09-18 | No data | Annual Report | Annual Report | 2019 |
0006256315 | 2018-10-09 | No data | Annual Report | Annual Report | 2018 |
0005931572 | 2017-09-20 | No data | Annual Report | Annual Report | 2016 |
0005931574 | 2017-09-20 | No data | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9397787406 | 2020-05-20 | 0156 | PPP | 244 MOUNTAIN RD, NORTH GRANBY, CT, 06060-1416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website