Search icon

MICHAEL VASSALLO CARPENTRY & PAINTING, LLC

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

Company Details

Entity Name: MICHAEL VASSALLO CARPENTRY & PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Feb 2011
Business ALEI: 1027774
Annual report due: 31 Mar 2025
Business address: 120 LAKEWOOD CIRCLE SOUTH, MANCHESTER, CT, 06040, United States
Mailing address: 120 LAKEWOOD CIRCLE SOUTH, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mlvassallo@att.net

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
MICHAEL G. VASSALLO JR. Agent 120 LAKEWOOD CIRCLE SOUTH, MANCHESTER, CT, 06040, United States 120 LAKEWOOD CIRCLE SOUTH, MANCHESTER, CT, 06040, United States +1 860-268-4789 mlvassallo@att.net 120 LAKEWOOD CIRCLE SOUTH, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL G. VASSALLO JR. Officer 120 LAKEWOOD CIRCLE SOUTH, MANCHESTER, CT, 06040, United States +1 860-268-4789 mlvassallo@att.net 120 LAKEWOOD CIRCLE SOUTH, MANCHESTER, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629659 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-03-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012349588 2024-02-15 - Annual Report Annual Report -
BF-0011425933 2023-03-14 - Annual Report Annual Report -
BF-0010529462 2022-05-19 - Annual Report Annual Report -
BF-0009782790 2022-02-28 - Annual Report Annual Report -
0006723917 2020-01-15 - Annual Report Annual Report 2019
0006723916 2020-01-15 - Annual Report Annual Report 2018
0006723919 2020-01-15 - Annual Report Annual Report 2020
0006025871 2018-01-23 - Annual Report Annual Report 2017
0006025865 2018-01-23 - Annual Report Annual Report 2016
0005471929 2016-01-25 - Annual Report Annual Report 2014
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