Search icon

ARK PAINTING RESTORATION SERVICES LLC

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

Company Details

Entity Name: ARK PAINTING RESTORATION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2008
Business ALEI: 0931055
Annual report due: 31 Mar 2026
Business address: 8 SOUTHWIND DRIVE, NORWALK, CT, 06854, United States
Mailing address: 8 SOUTHWIND DRIVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MARLOSTURCIOS@GMAIL.COM
E-Mail: leadercommagency@gmail.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

Links between entities

Type Company Name Company Number State
Headquarter of ARK PAINTING RESTORATION SERVICES LLC, NEW YORK 3731423 NEW YORK

Officer

Name Role Business address Residence address
ELIAS N. RAMOS DELCID Officer 8 SOUTHWIND DRIVE, NORWALK, CT, 06854, United States 8 SOUTHWIND DRIVE, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIAS RAMOS DEL CID Agent 8 SOUTHWIND DRIVE, NORWALK, CT, 06854, United States 8 SOUTHWIND DRIVE, NORWALK, CT, 06854, United States +1 914-575-1352 leadercommagency@gmail.com 8 SOUTHWIND DRIVE, NORWALK, CT, 06854, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632024 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-10-07 2011-10-07 2012-11-30
HIC.0620641 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-03-28 2008-03-28 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989412 2025-03-07 - Annual Report Annual Report -
BF-0012132335 2024-03-25 - Annual Report Annual Report -
BF-0011287377 2023-06-23 - Annual Report Annual Report -
BF-0009838281 2023-06-23 - Annual Report Annual Report -
BF-0010805679 2023-06-23 - Annual Report Annual Report -
BF-0009565518 2023-06-23 - Annual Report Annual Report 2020
BF-0009565519 2023-05-01 - Annual Report Annual Report 2019
0006332945 2019-01-23 - Annual Report Annual Report 2012
0006332952 2019-01-23 - Annual Report Annual Report 2015
0006332964 2019-01-23 - Annual Report Annual Report 2018
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