Search icon

FRESH LOOK PAINTING, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRESH LOOK PAINTING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2003
Business ALEI: 0750873
Annual report due: 31 Mar 2026
Business address: 22 WILLIAMS STREET WEST, GLASTONBURY, CT, 06033, United States
Mailing address: 22 WILLIAMS ST W, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chris.freshlook@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
CHRISTOPHER MCCARTHY Officer 22 WILLIAMS STREET WEST, GLASTONBURY, CT, 06033, United States +1 860-659-1921 chris.freshlook@gmail.com 22 WILLIAMS STREET WEST, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER MCCARTHY Agent 22 WILLIAMS STREET WEST, GLASTONBURY, CT, 06033, United States 22 WILLIAMS STREET WEST, GLASTONBURY, CT, 06033, United States +1 860-659-1921 chris.freshlook@gmail.com 22 WILLIAMS STREET WEST, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958960 2025-03-04 - Annual Report Annual Report -
BF-0012209155 2024-04-18 - Annual Report Annual Report -
BF-0011273429 2023-03-12 - Annual Report Annual Report -
BF-0010535565 2022-05-23 - Annual Report Annual Report -
BF-0008067032 2022-03-15 - Annual Report Annual Report 2020
BF-0009894089 2022-03-15 - Annual Report Annual Report -
0006583918 2019-06-21 - Annual Report Annual Report 2019
0006583916 2019-06-21 - Annual Report Annual Report 2018
0006583908 2019-06-21 - Annual Report Annual Report 2016
0006583904 2019-06-21 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005076538 Active MUNICIPAL 2022-06-14 2036-05-17 AMENDMENT

Parties

Name FRESH LOOK PAINTING, L.L.C.
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003444141 Active MUNICIPAL 2021-05-21 2035-03-30 AMENDMENT

Parties

Name FRESH LOOK PAINTING, L.L.C.
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003443180 Active MUNICIPAL 2021-05-17 2036-05-17 ORIG FIN STMT

Parties

Name FRESH LOOK PAINTING, L.L.C.
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003361272 Active MUNICIPAL 2020-03-30 2035-03-30 ORIG FIN STMT

Parties

Name FRESH LOOK PAINTING, L.L.C.
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003216648 Active MUNICIPAL 2017-12-12 2032-10-27 AMENDMENT

Parties

Name FRESH LOOK PAINTING, L.L.C.
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003208754 Active MUNICIPAL 2017-10-27 2032-10-27 ORIG FIN STMT

Parties

Name FRESH LOOK PAINTING, L.L.C.
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
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