Entity Name: | PREMIUM PAINTING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 10 Jan 2010 |
Business ALEI: | 0992953 |
Annual report due: | 31 Mar 2025 |
Business address: | 12 OLD MILL LANE, STAMFORD, CT, 06902, United States |
Mailing address: | 12 OLD MILL LANE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | EVANDRO@PREMIUMPAINTING.US |
E-Mail: | evandro@premiumpainting.us |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EVANDRO FERNANDES | Agent | 12 OLD MILL LANE, STAMFORD, CT, 06902, United States | 12 OLD MILL LANE, STAMFORD, CT, 06902, United States | +1 203-820-4251 | EVANDRO@PREMIUMPAINTING.US | 40 Ameridge Dr, Bridgeport, CT, 06606-6032, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EVANDRO FERNANDES | Officer | 12 OLD MILL LANE, STAMFORD, CT, 06902, United States | +1 203-820-4251 | EVANDRO@PREMIUMPAINTING.US | 40 Ameridge Dr, Bridgeport, CT, 06606-6032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013255686 | 2024-12-19 | 2024-12-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0013242565 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012757681 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009779971 | 2022-11-10 | - | Annual Report | Annual Report | - |
BF-0010732724 | 2022-11-10 | - | Annual Report | Annual Report | - |
0006881062 | 2020-04-10 | - | Annual Report | Annual Report | 2017 |
0006881050 | 2020-04-10 | - | Annual Report | Annual Report | 2014 |
0006881064 | 2020-04-10 | - | Annual Report | Annual Report | 2018 |
0006881067 | 2020-04-10 | - | Annual Report | Annual Report | 2019 |
0006881060 | 2020-04-10 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7205927702 | 2020-05-01 | 0156 | PPP | 14 Deer Run Dr, Seymour, CT, 06483 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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