Search icon

M & J PAINTING AND RESTORATION SERVICES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: M & J PAINTING AND RESTORATION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Aug 2007
Business ALEI: 0910667
Annual report due: 31 Mar 2025
Business address: 19 MERRIMAC ST APT 1, DANBURY, CT, 06810, United States
Mailing address: 19 MERRIMAC ST APT 1, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mjpaintandrestore@outlook.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOACIR GOMES NASCIMENTO Agent 19 MERRIMAC ST APT 1, DANBURY, CT, 06810, United States 19 MERRIMAC ST APT 1, DANBURY, CT, 06810, United States +1 203-385-2866 mjpaintandrestore@outlook.com 19 MERRIMAC ST APT 1, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOACIR GOMES NASCIMENTO Officer 19 MERRIMAC ST APT 1, DANBURY, CT, 06810, United States +1 203-385-2866 mjpaintandrestore@outlook.com 19 MERRIMAC ST APT 1, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626507 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-03-10 2017-12-01 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047532 2024-02-07 - Annual Report Annual Report -
BF-0011421351 2023-06-29 - Annual Report Annual Report -
BF-0010874407 2022-11-02 - Annual Report Annual Report -
BF-0008978414 2022-11-02 - Annual Report Annual Report 2014
BF-0008978408 2022-11-02 - Annual Report Annual Report 2015
BF-0010057135 2022-11-02 - Annual Report Annual Report -
BF-0008978409 2022-11-02 - Annual Report Annual Report 2016
BF-0008978411 2022-11-02 - Annual Report Annual Report 2019
BF-0008978413 2022-11-02 - Annual Report Annual Report 2018
BF-0008978410 2022-11-02 - 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See something incorrect or outdated?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