Search icon

PRECISION PAINTING AND HOME IMPROVEMENT LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: PRECISION PAINTING AND HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 2007
Business ALEI: 0899849
Annual report due: 31 Mar 2025
Business address: 158 MOHEGAN RD --- ---, SHELTON, CT, 06484, United States
Mailing address: 158 MOHEGAN RD --- ---, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rich6986@yahoo.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
RICHARD FERNANDEZ Agent 158 MOHEGAN RD --- ---, SHELTON, CT, 06484, United States 158 MOHEGAN RD --- ---, SHELTON, CT, 06484, United States +1 203-257-4941 rich6986@yahoo.com 4 SANDY BEACH ROAD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD FERNANDEZ Officer 158 MOHEGAN RD., SHELTON, CT, 06484, United States +1 203-257-4941 rich6986@yahoo.com 4 SANDY BEACH ROAD, MIDDLEBURY, CT, 06762, United States

History

Type Old value New value Date of change
Name change RICH'S PRECISION PAINTING LLC PRECISION PAINTING AND HOME IMPROVEMENT LLC 2010-01-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149030 2024-05-31 - Annual Report Annual Report -
BF-0011283701 2023-03-10 - Annual Report Annual Report -
BF-0010022193 2022-10-26 - Annual Report Annual Report -
BF-0009437593 2022-10-26 - Annual Report Annual Report 2018
BF-0009437600 2022-10-26 - Annual Report Annual Report 2019
BF-0010802789 2022-10-26 - Annual Report Annual Report -
BF-0009437601 2022-10-26 - Annual Report Annual Report 2020
BF-0009437588 2022-10-25 - Annual Report Annual Report 2016
BF-0009437585 2022-10-25 - Annual Report Annual Report 2015
BF-0009437584 2022-10-25 - Annual Report Annual Report 2017
See something incorrect or outdated?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