Search icon

FIRMENDER & SON PAINTING, LLC

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

Company Details

Entity Name: FIRMENDER & SON PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Apr 2007
Business ALEI: 0896655
Annual report due: 31 Mar 2024
Business address: 22 SPLIT ROCK ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 22 SPLIT ROCK ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: firmenderandsonpainting@hotmail.com

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

Officer

Name Role Business address Residence address
ROSEMARIE FIRMENDER Officer 22 SPLIT ROCK ROAD, TRUMBULL, CT, 06611, United States 22 SPLIT ROCK ROAD, TRUMBULL, CT, 06611, United States
MATTHEW FIRMENDER Officer 22 SPLIT ROCK ROAD, TRUMBULL, CT, 06611, United States 22 SPLIT ROCK ROAD, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Fatos Koleci Agent 1000 Bridgeport Ave, Ste 401, Shelton, CT, 06484, United States 1000 Bridgeport Ave, Ste 401, Shelton, CT, 06484, United States +1 203-671-0088 fkoleci@kolecilaw.com 965 Rainbow Trl, Orange, CT, 06477-1045, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0600546 HOME IMPROVEMENT CONTRACTOR LAPSED - 2004-06-01 2023-05-18 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011962519 2023-09-06 2023-09-06 Interim Notice Interim Notice -
BF-0011420095 2023-03-29 - Annual Report Annual Report -
BF-0010535014 2022-05-25 - Annual Report Annual Report -
BF-0009777552 2022-03-17 - Annual Report Annual Report -
0006773363 2020-02-22 - Annual Report Annual Report 2020
0006490952 2019-03-26 - Annual Report Annual Report 2017
0006490963 2019-03-26 - Annual Report Annual Report 2019
0006490961 2019-03-26 - Annual Report Annual Report 2018
0005687303 2016-11-04 - Annual Report Annual Report 2014
0005687304 2016-11-04 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005245398 Active OFS 2024-10-18 2030-04-16 AMENDMENT

Parties

Name FIRMENDER & SON PAINTING, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003356482 Active OFS 2020-02-19 2030-04-16 AMENDMENT

Parties

Name FIRMENDER & SON PAINTING, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003049306 Active OFS 2015-04-16 2030-04-16 ORIG FIN STMT

Parties

Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name FIRMENDER & SON PAINTING, LLC
Role Debtor
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