Entity Name: | FAIRCHESTER PAINTING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jan 2011 |
Business ALEI: | 1026677 |
Annual report due: | 31 Mar 2026 |
Business address: | 7 Padanaram Rd, Danbury, CT, 06811-5721, United States |
Mailing address: | 7 Padanaram Rd, B39, Danbury, CT, United States, 06811-5721 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | fairchesterpainting@hotmail.com |
E-Mail: | FAIRCHESTERPAINTING23@GMAIL.COM |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GERALDO A RIBEIRO | Agent | 124 Coalpit Hill Rd, Danbury, CT, 06810-8021, United States | 124 Coalpit Hill Rd, Danbury, CT, 06810-8021, United States | +1 203-648-2945 | usacacio@gmail.com | 124 Coalpit Hill Rd, Danbury, CT, 06810-8021, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GERALDO A RIBEIRO | Officer | 14A Belmont Cir, Danbury, CT, 06810-6454, United States | +1 203-648-2945 | usacacio@gmail.com | 124 Coalpit Hill Rd, Danbury, CT, 06810-8021, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0629795 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2011-02-24 | 2020-01-17 | 2020-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010347 | 2025-04-03 | - | Annual Report | Annual Report | - |
BF-0013244132 | 2024-12-07 | 2024-12-07 | Change of Business Address | Business Address Change | - |
BF-0012568283 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011858266 | 2023-06-21 | 2023-06-21 | Reinstatement | Certificate of Reinstatement | - |
BF-0011723831 | 2023-03-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008388452 | 2022-12-31 | - | Annual Report | Annual Report | 2015 |
BF-0011454759 | 2022-12-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006538759 | 2019-04-22 | - | Annual Report | Annual Report | 2014 |
0006293909 | 2018-12-18 | - | Annual Report | Annual Report | 2013 |
0005941331 | 2017-10-04 | - | Annual Report | Annual Report | 2012 |
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