Search icon

PAINTING BY MATTHEW J. HAGAN, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PAINTING BY MATTHEW J. HAGAN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2008
Business ALEI: 0949942
Annual report due: 15 Sep 2025
Business address: 197 HUNTERS TRAIL, MADISON, CT, 06443, United States
Mailing address: 197 HUNTERS TRAIL, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: william.c.woods@snet.net

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
MATTHEW J HAGAN Agent 197 HUNTERS TRAIL, MADISON, CT, 06443, United States 197 HUNTERS TRAIL, MADISON, CT, 06443, United States +1 203-640-8602 WILLIAM.C.WOODS@SNET.NET 197 HUNTERS TRAIL, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
MATTHEW HAGAN Officer 197 HUNTERS TRAIL, MADISON, CT, 06443, United States 197 HUNTERS TRAIL, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284916 2024-08-16 - Annual Report Annual Report -
BF-0011286850 2023-08-18 - Annual Report Annual Report -
BF-0010206755 2022-08-16 - Annual Report Annual Report 2022
BF-0009815179 2021-10-20 - Annual Report Annual Report -
0007086602 2021-01-29 - Annual Report Annual Report 2020
0006618307 2019-08-08 - Annual Report Annual Report 2019
0006243406 2018-09-07 - Annual Report Annual Report 2018
0006243402 2018-09-07 - Annual Report Annual Report 2017
0006243391 2018-09-07 - Annual Report Annual Report 2014
0006243395 2018-09-07 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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