Search icon

FOUR SEASONS PAINTERS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FOUR SEASONS PAINTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2001
Business ALEI: 0674637
Annual report due: 31 Mar 2026
Business address: 435 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 435 CHAPEL ROAD, H, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: fourseasonspainters@cox.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

Agent

Name Role
LOBO & ASSOCIATES, LLC Agent

Officer

Name Role Business address Residence address
KEVIN THOMAS GREER Officer 435 Chapel Road, H, South Windsor, CT, 06074, United States 86 WINDSHIRE DRIVE, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0541131 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-01 2001-11-30
HIC.0574298 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-02-14 2024-07-24 2025-03-31

History

Type Old value New value Date of change
Name change FOUR SEASON PAINTERS LLC FOUR SEASONS PAINTERS LLC 2002-02-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012232188 2024-01-29 - Annual Report Annual Report -
BF-0011405916 2023-01-16 - Annual Report Annual Report -
BF-0009962113 2022-12-22 - Annual Report Annual Report -
BF-0008113706 2022-12-22 - Annual Report Annual Report 2019
BF-0008113704 2022-12-22 - Annual Report Annual Report 2020
BF-0010865522 2022-12-22 - Annual Report Annual Report -
BF-0008113701 2022-12-22 - Annual Report Annual Report 2016
BF-0008113705 2022-12-22 - Annual Report Annual Report 2018
BF-0008113702 2022-12-22 - Annual Report Annual Report 2017
BF-0008113703 2022-12-19 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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