Search icon

R.C. PAINTING, LLC

Company Details

Entity Name: R.C. PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Feb 1998
Business ALEI: 0582830
Annual report due: 31 Mar 2010
Business address: 219 MIDDLE HADDAM RD, MIDDLE HADDAM, CT, 06456
Mailing address: P. O. BOX 148, MIDDLE HADDAM, CT, 06456-0148
ZIP code: 06456
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: gmajeski@comcast.net

Officer

Name Role Business address Residence address
GREG MAJESKI Officer 219 MIDDLE HADDAM RD, MIDDLE HADDAM, CT, 06456, United States 219 MIDDLE HADDAM ROAD, MIDDLE HADDAM, CT, 06456, United States
ROBERT L. CARELLA Officer 219 MIDDLE HADDAM RD, MIDDLE HADDAM, CT, 06456, United States 85 NORTH MAIN STREET, UNIT #22, EAST HAMPTON, CT, 06424, United States

Agent

Name Role Business address E-Mail Residence address
RICHARD D. CARELLA Agent 300 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, United States gmajeski@comcast.net 85 HIGH STREET, PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010942826 2022-07-28 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010571044 2022-04-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003927699 2009-04-03 No data Annual Report Annual Report 2008
0003927703 2009-04-03 No data Annual Report Annual Report 2009
0003496543 2007-07-19 No data Annual Report Annual Report 2001
0003496537 2007-07-19 No data Annual Report Annual Report 2000
0003496547 2007-07-19 No data Annual Report Annual Report 2002
0003496561 2007-07-19 No data Annual Report Annual Report 2006
0003496549 2007-07-19 No data Annual Report Annual Report 2003
0003496566 2007-07-19 No data Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website