Search icon

FILIPPO'S PAINTING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FILIPPO'S PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Feb 2005
Business ALEI: 0811197
Annual report due: 31 Mar 2025
Business address: 59 BONNIE VIEW DR, TRUMBULL, CT, 06611, United States
Mailing address: 59 BONNIE VIEW DR, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: filippospainting@att.net

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
JANE W. GRIFFITH ESQ. Agent 59 BONNIE VIEW DR, TRUMBULL, CT, 06611, United States 59 BONNIE VIEW DR, TRUMBULL, CT, 06611, United States +1 203-209-8484 filippospainting@att.net 270 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
FILIPPO INTELLISANO Officer 59 BONNIE VIEW DRIVE, TRUMBULL, CT, 06611, United States 980 Madison Ave, Bridgeport, CT, 06606-5220, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0620196 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-02-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139236 2024-02-02 - Annual Report Annual Report -
BF-0011163207 2023-03-10 - Annual Report Annual Report -
BF-0010399568 2022-08-15 - Annual Report Annual Report 2022
BF-0009781947 2021-09-29 - Annual Report Annual Report -
0006862730 2020-03-31 - Annual Report Annual Report 2020
0006450921 2019-03-11 - Annual Report Annual Report 2019
0006151065 2018-04-03 - Annual Report Annual Report 2016
0006151067 2018-04-03 - Annual Report Annual Report 2017
0006151071 2018-04-03 - Annual Report Annual Report 2018
0005484713 2016-02-10 - Annual Report Annual Report 2013
See something incorrect or outdated?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