GERALD MARSHALL ARTS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GERALD MARSHALL ARTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 18 Mar 2004 |
Business ALEI: | 0778330 |
Annual report due: | 31 Mar 2024 |
Business address: | 55 Thompson St, East Haven, CT, 06513-1938, United States |
Mailing address: | 55 Thompson St, East Haven, CT, United States, 06513-1938 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | taxcenterct@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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK ROBINSON | Agent | 55 Thompson St, East Haven, CT, 06513-1938, United States | 55 Thompson St, East Haven, CT, 06513-1938, United States | +1 203-843-1638 | taxcenterct@gmail.com | 10 KANAHAN RD, LISBON, CT, 06351, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK ROBINSON | Officer | 55 Thompson St, East Haven, CT, 06513-1938, United States | +1 203-843-1638 | taxcenterct@gmail.com | 10 KANAHAN RD, LISBON, CT, 06351, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0634868 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2012-09-06 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011161235 | 2023-07-12 | - | Annual Report | Annual Report | - |
BF-0009860492 | 2022-05-19 | - | Annual Report | Annual Report | - |
BF-0009222125 | 2022-05-19 | - | Annual Report | Annual Report | 2019 |
BF-0009222124 | 2022-05-19 | - | Annual Report | Annual Report | 2020 |
BF-0010600662 | 2022-05-19 | - | Annual Report | Annual Report | - |
0006211651 | 2018-07-05 | - | Annual Report | Annual Report | 2018 |
0006211648 | 2018-07-05 | - | Annual Report | Annual Report | 2017 |
0006211647 | 2018-07-05 | - | Annual Report | Annual Report | 2016 |
0005358294 | 2015-06-30 | - | Annual Report | Annual Report | 2013 |
0005358297 | 2015-06-30 | - | 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