Search icon

RICK'S COLONIAL PAINTING, LLC

Company Details

Entity Name: RICK'S COLONIAL PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 2002
Business ALEI: 0711945
Annual report due: 31 Mar 2024
NAICS code: 238320 - Painting and Wall Covering Contractors
Business address: 156 WATERVILLE RD., AVON, CT, 06001, United States
Mailing address: 156 WATERVILLE RD., AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rickscolonial@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD PONTILLO Officer 156 WATERVILLE RD., AVON, CT, 06001, United States +1 860-214-9263 rickscolonial@yahoo.com 156 Waterville Road, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD PONTILLO Agent 156 Waterville Road, AVON, CT, 06001, United States 156 Waterville Road, AVON, CT, 06001, United States +1 860-214-9263 rickscolonial@yahoo.com 156 Waterville Road, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0579066 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-03-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011408001 2023-05-22 No data Annual Report Annual Report No data
BF-0009081123 2022-12-23 No data Annual Report Annual Report 2019
BF-0009865702 2022-12-23 No data Annual Report Annual Report No data
BF-0009081122 2022-12-23 No data Annual Report Annual Report 2020
BF-0010866445 2022-12-23 No data Annual Report Annual Report No data
0006053024 2018-02-02 No data Annual Report Annual Report 2018
0005823879 2017-04-21 No data Annual Report Annual Report 2017
0005535216 2016-04-11 No data Annual Report Annual Report 2016
0005450036 2015-12-18 No data Annual Report Annual Report 2004
0005450037 2015-12-18 No data Annual Report Annual Report 2005

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website