Search icon

FRESH LOOK PAINTING I, LLC

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

Company Details

Entity Name: FRESH LOOK PAINTING I, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jan 2004
Business ALEI: 0770857
Annual report due: 31 Mar 2026
Business address: 11 VILLAGE LANE, HARWINTON, CT, 06791, United States
Mailing address: 11 VILLAGE LANE, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: freshlookpaint@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK K. JONES ESQ. Agent 11 VILLAGE LANE, HARWINTON, CT, 06791, United States 11 VILLAGE LANE, HARWINTON, CT, 06791, United States +1 860-309-1433 freshlookpaint@hotmail.com PLATT HILL ROAD, WINCHESTER, CT, 06098, United States

Officer

Name Role Business address Residence address
MITCHELL P MOHAGEL Officer 11 VILLAGE LANE, HARWINTON, CT, 06791, United States 11 VILLAGE LANE, HARWINTON, CT, 06791, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0583650 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2004-02-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963852 2025-04-07 - Annual Report Annual Report -
BF-0012320666 2024-04-01 - Annual Report Annual Report -
BF-0011278642 2023-02-03 - Annual Report Annual Report -
BF-0010358859 2022-03-04 - Annual Report Annual Report 2022
0007178390 2021-02-19 - Annual Report Annual Report 2021
0006812872 2020-03-04 - Annual Report Annual Report 2020
0006386850 2019-02-16 - Annual Report Annual Report 2019
0006045646 2018-01-30 - Annual Report Annual Report 2018
0005745158 2017-01-19 - Annual Report Annual Report 2017
0005504179 2016-03-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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