Search icon

EDGAR'S PAINTING AND HANDYMAN SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EDGAR'S PAINTING AND HANDYMAN SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2010
Business ALEI: 0995285
Annual report due: 31 Mar 2026
Business address: 132 FEDERAL ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 132 FEDERAL STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edgar.ospina@live.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

Officer

Name Role Business address Phone E-Mail Residence address
JURIS M LONDONO Officer 132 FEDERAL STREET, BRIDGEPORT, CT, 06606, United States - - 132 FEDERAL STREET, BRIDGEPORT, CT, 06606, United States
EDGAR A. OSPINA Officer 132 FEDERAL ST, BRIDGEPORT, CT, 06606, United States +1 203-246-7578 edgar.ospina@live.com 132 FEDERAL ST, BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDGAR A. OSPINA Agent 132 FEDERAL ST, BRIDGEPORT, CT, 06606, United States 132 FEDERAL ST, BRIDGEPORT, CT, 06606, United States +1 203-246-7578 edgar.ospina@live.com 132 FEDERAL ST, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670442 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-08-15 2024-04-17 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999761 2025-03-05 - Annual Report Annual Report -
BF-0010733655 2024-05-29 - Annual Report Annual Report -
BF-0011176686 2024-05-29 - Annual Report Annual Report -
BF-0012199224 2024-05-29 - Annual Report Annual Report -
BF-0012616126 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009920549 2022-07-14 - Annual Report Annual Report -
BF-0008439374 2022-07-14 - Annual Report Annual Report 2018
BF-0008439373 2022-07-14 - Annual Report Annual Report 2019
BF-0008439375 2022-07-14 - Annual Report Annual Report 2020
0005813917 2017-04-06 - Annual Report Annual Report 2015
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