1-800-PAINT-JOB OF FAIRFIELD COUNTY, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 1-800-PAINT-JOB OF FAIRFIELD COUNTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jun 2002 |
Business ALEI: | 0717664 |
Annual report due: | 31 Mar 2026 |
Business address: | 41UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States |
Mailing address: | 41 UNQUOWA PLACE, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | scg41gpg@gmail.com |
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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHEN C. GIDLEY | Officer | 41UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States | +1 203-223-7725 | scg41gpg@gmail.com | 28 PHEASANT RUN ROAD, WILTON, CT, 06897, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN C. GIDLEY | Agent | 41UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States | 41UNQUOWA PLACE, FAIRFIELD, CT, 06824, United States | +1 203-223-7725 | scg41gpg@gmail.com | 28 PHEASANT RUN ROAD, WILTON, CT, 06897, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0576611 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2002-07-17 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012953816 | 2025-03-09 | - | Annual Report | Annual Report | - |
BF-0012085113 | 2024-02-04 | - | Annual Report | Annual Report | - |
BF-0011406939 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010363871 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007330809 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006776914 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006482038 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006097374 | 2018-02-27 | - | Annual Report | Annual Report | 2018 |
0005913219 | 2017-08-21 | 2017-08-21 | Change of Email Address | Business Email Address Change | - |
0005913136 | 2017-08-21 | - | Annual Report | Annual Report | 2015 |
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