Search icon

LUCIEN BECCIA PAINTING, LLC

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

Company Details

Entity Name: LUCIEN BECCIA PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2008
Business ALEI: 0950178
Annual report due: 31 Mar 2025
Business address: 26 LAUREL CREST RD, MADISON, CT, 06443, United States
Mailing address: 26 LAUREL CREST RD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Lbeccia@comcast.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

Officer

Name Role Business address Phone E-Mail Residence address
LUCIEN BECCIA Officer 26 LAUREL CREST ROAD, MADISON, CT, 06443, United States +1 203-623-0008 lbeccia@comcast.net 26 LAUREL CREST ROAD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUCIEN BECCIA Agent 26 LAUREL CREST RD, MADISON, CT, 06443, United States 26 LAUREL CREST ROAD, MADISON, CT, 06443, United States +1 203-623-0008 lbeccia@comcast.net 26 LAUREL CREST ROAD, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0674125 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-09-19 2010-12-01 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287702 2024-11-26 - Annual Report Annual Report -
BF-0011287739 2024-11-26 - Annual Report Annual Report -
BF-0012747767 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010279132 2022-06-30 - Annual Report Annual Report 2022
0007157053 2021-02-15 - Annual Report Annual Report 2020
0007157112 2021-02-15 - Annual Report Annual Report 2021
0006310770 2019-01-07 - Annual Report Annual Report 2018
0006310779 2019-01-07 - Annual Report Annual Report 2019
0006036516 2018-01-26 - Annual Report Annual Report 2017
0005709463 2016-12-01 - 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