Search icon

MICHAEL'S FINE PAINTING LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL'S FINE PAINTING LLC, NEW YORK 7356392 NEW YORK

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
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