R&F PAINT CORP.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | R&F PAINT CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 26 Dec 2006 |
Branch of: | R&F PAINT CORP., NEW YORK (Company Number 3445605) |
Business ALEI: | 0883187 |
Annual report due: | 26 Dec 2021 |
Business address: | 24 CLINTON STREET, PORT CHESTER, NY, 10573, United States |
Mailing address: | 538 Westchester Ave, Port Chester, NY, United States, 10573-2815 |
Place of Formation: | NEW YORK |
E-Mail: | akielbasa@cacpas.org |
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 |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK J. VERRASTRO | Officer | 24 CLINTON STREET, PORT CHESTER, NY, 10573, United States | 17 TOWER HILL ROAD, PORT CHESTER, NY, 10573, United States |
RALPH G. CACCOMO | Officer | 24 CLINTON STREET, PORT CHESTER, NY, 10573, United States | 172 COUNTRY RIDGE ROAD, RYE BROOK, NY, 10573, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010432686 | 2022-01-31 | 2022-02-01 | Withdrawal | Certificate of Withdrawal | - |
0007029966 | 2020-12-02 | - | Annual Report | Annual Report | 2020 |
0006686947 | 2019-11-26 | - | Annual Report | Annual Report | 2019 |
0006299569 | 2018-12-28 | - | Annual Report | Annual Report | 2018 |
0005993424 | 2017-12-30 | - | Annual Report | Annual Report | 2017 |
0005726754 | 2016-12-29 | - | Annual Report | Annual Report | 2016 |
0005505206 | 2016-03-07 | - | Annual Report | Annual Report | 2015 |
0005244822 | 2014-12-29 | - | Annual Report | Annual Report | 2014 |
0005006130 | 2013-12-23 | - | Annual Report | Annual Report | 2013 |
0004772359 | 2012-12-31 | - | Annual Report | Annual Report | 2012 |
Sources: 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