Search icon

EVERGREENE ARCHITECTURAL ARTS, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: EVERGREENE ARCHITECTURAL ARTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2002
Branch of: EVERGREENE ARCHITECTURAL ARTS, INC., NEW YORK (Company Number 500865)
Business ALEI: 0709629
Annual report due: 25 Mar 2026
Business address: 253 36TH STREET SUITE 5-C, BROOKLYN, NY, 11232, United States
Mailing address: 253 36TH STREET SUITE 5-C, BROOKLYN, NY, United States, 11232
Place of Formation: NEW YORK
E-Mail: accountspayable@evergreene.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

Officer

Name Role Business address Residence address
Chad Reilly Officer 253 36TH STREET SUITE 5-C, BROOKLYN, NY, 11232, United States 253 36TH STREET SUITE 5-C, BROOKLYN, NY, 11232, United States
JEFF GREENE Officer 253 36TH STREET SUITE 5-C, BROOKLYN, NY, 11232, United States 253 36TH STREET SUITE 5-C, BROOKLYN, NY, 11232, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change EVERGREENE PAINTING STUDIOS, INC. EVERGREENE ARCHITECTURAL ARTS, INC. 2010-05-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950821 2025-03-24 - Annual Report Annual Report -
BF-0012087676 2024-03-21 - Annual Report Annual Report -
BF-0011407201 2023-03-24 - Annual Report Annual Report -
BF-0010416538 2022-03-23 - Annual Report Annual Report 2022
BF-0010455610 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007245662 2021-03-19 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006849232 2020-03-25 - Annual Report Annual Report 2020
0006390051 2019-02-18 - Annual Report Annual Report 2019
See something incorrect or outdated?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