FOUR SEASONS PAINTERS LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
238320 Painting and Wall Covering ContractorsThis 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
Name | Role |
---|---|
LOBO & ASSOCIATES, LLC | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FOUR SEASON PAINTERS LLC | FOUR SEASONS PAINTERS LLC | 2002-02-25 |
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 |
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