Search icon

D.A. BEAUJON & SON LLC

Company Details

Entity Name: D.A. BEAUJON & SON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2010
Business ALEI: 1011814
Annual report due: 31 Mar 2026
Business address: 71 Clayton Rd, CANAAN, CT, 06018, United States
Mailing address: 71 Clayton Rd, CANAAN, CT, United States, 06018
ZIP code: 06018
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tybeaujon@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tyler Beaujon Agent 71 Clayton Rd, Canaan, CT, 06018-2153, United States 71 Clayton Rd, Canaan, CT, 06018-2153, United States +1 860-671-1250 tybeaujon@gmail.com 71 Clayton Rd, Canaan, CT, 06018-2153, United States

Officer

Name Role Business address Residence address
TYLER BEAUJON Officer 110 GRANITE AVE., CANAAN, CT, 06018, United States 110 GRANITE AVE., CANAAN, CT, 06018, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629242 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-12-16 2014-12-01 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005109 2025-03-02 - Annual Report Annual Report -
BF-0012344788 2024-01-24 - Annual Report Annual Report -
BF-0011182507 2023-02-16 - Annual Report Annual Report -
BF-0010533355 2022-11-07 - Annual Report Annual Report -
BF-0010506327 2022-03-14 2022-03-14 Change of Email Address Business Email Address Change -
BF-0010446995 2022-02-14 2022-02-14 Change of Agent Agent Change -
BF-0009704282 2022-01-06 - Annual Report Annual Report 2020
BF-0010417162 2022-01-06 2022-01-06 Interim Notice Interim Notice -
BF-0009893543 2022-01-06 - Annual Report Annual Report -
0006702177 2019-12-26 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website