Entity Name: | MICHAEL'S FINE PAINTING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Oct 2007 |
Business ALEI: | 0914357 |
Annual report due: | 31 Mar 2025 |
Business address: | 5 RIDGE PL BSMT, Stamford, CT, 06901, United States |
Mailing address: | 5 RIDGE PL BSMT, Stamford, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | michaelsfinepainting@hotmail.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHAEL'S FINE PAINTING LLC, NEW YORK | 7356392 | NEW YORK |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHEL PICANCO | Officer | 5 RIDGE PL BSMT, Stamford, CT, 06901, United States | +1 202-643-4867 | michaelsfinepainting@hotmail.com | 5 RIDGE PL BSMT, Stamford, CT, 06901, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHEL PICANCO | Agent | 5 RIDGE PL BSMT, Stamford, CT, 06901, United States | 5 RIDGE PL BSMT, Stamford, CT, 06901, United States | +1 202-643-4867 | michaelsfinepainting@hotmail.com | 5 RIDGE PL BSMT, Stamford, CT, 06901, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0618693 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2007-10-18 | 2019-03-06 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012567423 | 2024-06-17 | - | Annual Report | Annual Report | - |
BF-0011763167 | 2023-04-11 | 2023-04-11 | Reinstatement | Certificate of Reinstatement | - |
BF-0011032085 | 2022-10-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010672071 | 2022-07-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008123666 | 2022-03-25 | - | Annual Report | Annual Report | 2012 |
0004689493 | 2012-07-18 | - | Interim Notice | Interim Notice | - |
0004583811 | 2012-04-18 | - | Designation Of Address | Designation Of Address | - |
0004444882 | 2011-09-20 | - | Annual Report | Annual Report | 2011 |
0004332752 | 2010-11-15 | - | Annual Report | Annual Report | 2010 |
0004094225 | 2010-01-29 | - | Annual Report | Annual Report | 2008 |
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