Search icon

SIMARD PAINTING, LLC

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

Company Details

Entity Name: SIMARD PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Mar 2002
Business ALEI: 0709284
Annual report due: 31 Mar 2026
Business address: 68 Tomlinson Ave, Plainville, CT, 06062-2930, United States
Mailing address: P.O. Box 581, Plainville, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: simardpainting@gmail.com

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 Business address Mailing address Phone E-Mail Residence address
Michael Simard Agent 68 Tomlinson Ave, Plainville, CT, 06062-2930, United States P.O. Box 581, Plainville, CT, 06062, United States +1 860-981-8159 simardpainting@gmail.com 68 Tomlinson Ave, Plainville, CT, 06062-2930, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Simard Officer 68 Tomlinson Ave, Plainville, CT, 06062-2930, United States +1 860-981-8159 simardpainting@gmail.com 68 Tomlinson Ave, Plainville, CT, 06062-2930, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0625879 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-01-10 2017-12-01 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013298637 2025-01-22 - Reinstatement Certificate of Reinstatement -
BF-0011787844 2023-05-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011678326 2023-01-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005373863 2015-07-30 - Annual Report Annual Report 2015
0005074263 2014-03-27 - Annual Report Annual Report 2014
0004840235 2013-04-12 - Annual Report Annual Report 2013
0004529692 2012-02-21 - Annual Report Annual Report 2012
0004357471 2011-04-13 - Annual Report Annual Report 2011
0004153619 2010-03-24 - Annual Report Annual Report 2010
0003920510 2009-03-27 - Annual Report Annual Report 2009
See something incorrect or outdated?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