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 |
NAICS
238320 Painting and Wall Covering ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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