Search icon

MATTHEW'S TRU COLORS PAINTING & RESTORATION, LLC

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

Company Details

Entity Name: MATTHEW'S TRU COLORS PAINTING & RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 15 Aug 2005
Business ALEI: 0830797
Annual report due: 15 Aug 2007
Business address: 27 PLATT STREET, ANSONIA, CT, 06401
Mailing address: No information provided
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of MATTHEW'S TRU COLORS PAINTING & RESTORATION, LLC, NEW YORK 3544619 NEW YORK

Officer

Name Role Business address Residence address
JAMES VERINDER Officer 27 PLATT STREET, ANSONIA, CT, 06401, United States 18 BUCKINGHAM RD., SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0613731 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-11-13 2011-04-06 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010495898 2022-03-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007378277 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003568713 2007-11-01 - Agent Resignation Agent Resignation -
0003494213 2007-07-16 - Annual Report Annual Report 2006
0002976809 2005-08-15 - Business Formation Certificate of Organization -
See something incorrect or outdated?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