Search icon

GORDON PAINTER LIGHTING GROUP LLC

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

Company Details

Entity Name: GORDON PAINTER LIGHTING GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2006
Business ALEI: 0859443
Annual report due: 31 Mar 2026
Business address: 165 PROSPECT HILL ROAD, NOANK, CT, 06340, United States
Mailing address: 165 PROSPECT HILL ROAD, NOANK, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: gpainterlighting@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GORDON PAINTER Agent 165 PROSPECT HILL ROAD, NOANK, CT, 06340, United States 165 PROSPECT HILL ROAD, NOANK, CT, 06340, United States +1 860-625-5784 gpainterlighting@gmail.com 165 PROSPECT HILL ROAD, NOANK, CT, 06340, United States

Officer

Name Role Business address Phone E-Mail Residence address
GORDON PAINTER Officer 165 PROSPECT HILL ROAD, NOANK, CT, 06340, United States +1 860-625-5784 gpainterlighting@gmail.com 165 PROSPECT HILL ROAD, NOANK, CT, 06340, United States

History

Type Old value New value Date of change
Name change PAINTER PROPERTIES, LLC GORDON PAINTER LIGHTING GROUP LLC 2010-10-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012978651 2025-03-27 - Annual Report Annual Report -
BF-0012105054 2024-03-06 - Annual Report Annual Report -
BF-0011414637 2023-04-04 - Annual Report Annual Report -
BF-0010397798 2022-04-13 - Annual Report Annual Report 2022
0007214440 2021-03-09 - Annual Report Annual Report 2021
0006895324 2020-04-30 - Annual Report Annual Report 2020
0006895323 2020-04-30 - Annual Report Annual Report 2019
0006159652 2018-04-11 - Annual Report Annual Report 2018
0005847412 2017-05-19 - Annual Report Annual Report 2017
0005847411 2017-05-19 - 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See something incorrect or outdated?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