Search icon

1-800-PAINT-JOB OF FAIRFIELD COUNTY, LLC

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

Company Details

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

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 Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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