Search icon

FREDDY PAINTING LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: FREDDY PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Apr 2010
Business ALEI: 1002184
Annual report due: 31 Mar 2025
Business address: 89 SEDGEWICK ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 89 SEDGEWICK ST, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: freddypaintingllc@gmail.com
E-Mail: FREDDYGALARZA73@GMAIL.COM

Industry & Business Activity

NAICS

327215 Glass Product Manufacturing Made of Purchased Glass

This U.S. industry comprises establishments primarily engaged in coating, laminating, tempering, or shaping purchased glass. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDDY GALARZA FLORES Agent 89 SEDGEWICK ST, BRIDGEPORT, CT, 06606, United States 89 SEDGEWICK ST, BRIDGEPORT, CT, 06606, United States +1 203-522-9376 freddypaintingllc@gmail.com 89 SEDGEWICK ST, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
FREDDY GALARZA FLORES Officer 89 SEDGEWICK ST, BRIDGEPORT, CT, 06606, United States +1 203-522-9376 freddypaintingllc@gmail.com 89 SEDGEWICK ST, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013262752 2024-12-30 2024-12-30 Reinstatement Certificate of Reinstatement -
BF-0013242208 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012756225 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008505917 2022-07-26 - Annual Report Annual Report 2017
BF-0008505914 2022-07-26 - Annual Report Annual Report 2020
BF-0010006509 2022-07-26 - Annual Report Annual Report -
BF-0008505913 2022-07-26 - Annual Report Annual Report 2016
BF-0008505919 2022-07-26 - Annual Report Annual Report 2019
BF-0010742814 2022-07-26 - Annual Report Annual Report -
BF-0008505916 2022-07-26 - 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See something incorrect or outdated?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