DIAS PAINTING & LANDSCAPING, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DIAS PAINTING & LANDSCAPING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 30 Sep 2010 |
Business ALEI: | 1016822 |
Annual report due: | 31 Mar 2024 |
Business address: | 10 JACKSON AVENUE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 10 JACKSON AVENUE, APT 6, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | family4youtransport@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 | |
---|---|---|---|---|---|---|
CRISTIANO DIAS | Agent | 10 JACKSON AVENUE, BRIDGEPORT, CT, 06606, United States | 10 JACKSON AVENUE, BRIDGEPORT, CT, 06606, United States | +1 203-491-6014 | family4youtransport@gmail.com | 663 Capitol Ave, 2FL, Bridgeport, CT, 06606-5203, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CRISTIANO DIAS | Officer | 10 JACKSON AVENUE, APT6, BRIDGEPORT, CT, 06606, United States | +1 203-491-6014 | family4youtransport@gmail.com | 663 Capitol Ave, 2FL, Bridgeport, CT, 06606-5203, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009647615 | 2023-02-09 | - | Annual Report | Annual Report | 2019 |
BF-0009647618 | 2023-02-09 | - | Annual Report | Annual Report | 2020 |
BF-0011188733 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0009647614 | 2023-02-09 | - | Annual Report | Annual Report | 2018 |
BF-0010747580 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0009922691 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0009647619 | 2023-02-07 | - | Annual Report | Annual Report | 2015 |
BF-0009647617 | 2023-02-07 | - | Annual Report | Annual Report | 2017 |
BF-0009647616 | 2023-02-07 | - | Annual Report | Annual Report | 2016 |
BF-0011454660 | 2022-12-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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