Search icon

DIAS PAINTING & LANDSCAPING, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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