Search icon

FAIRCHESTER PAINTING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
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