Search icon

MARC A. JOHNSON PAINTING, LLC

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

Company Details

Entity Name: MARC A. JOHNSON PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2007
Business ALEI: 0887979
Annual report due: 31 Mar 2026
Business address: 16 DEPOT STREET, DANIELSON, CT, 06239, United States
Mailing address: 16 DEPOT STREET, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: marc@burrfarm.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
MARC A. JOHNSON Agent 16 DEPOT STREET, DANIELSON, CT, 06239, United States 16 Depot Rd, Danielson, CT, 06239-2019, United States +1 860-382-8742 marc@burrfarm.com 16 DEPOT STREET, DANIELSON, CT, 06239, United States

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA C. JOHNSON Officer 16 DEPOT STREET, DANIELSON, CT, 06239, United States - - 16 DEPOT STREET, DANIELSON, CT, 06239, United States
MARC A. JOHNSON Officer 16 DEPOT STREET, DANIELSON, CT, 06239, United States +1 860-382-8742 marc@burrfarm.com 16 DEPOT STREET, DANIELSON, CT, 06239, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981773 2025-03-28 - Annual Report Annual Report -
BF-0012042538 2024-08-28 - Annual Report Annual Report -
BF-0011417201 2023-06-06 - Annual Report Annual Report -
BF-0009534898 2023-06-06 - Annual Report Annual Report 2020
BF-0010871694 2023-06-06 - Annual Report Annual Report -
BF-0009836449 2023-06-06 - Annual Report Annual Report -
BF-0011827382 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006210975 2018-07-05 - Annual Report Annual Report 2018
0006026867 2018-01-23 - Annual Report Annual Report 2015
0006026847 2018-01-23 - 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See something incorrect or outdated?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