Search icon

DELGADO'S PAINTING, LLC

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

Company Details

Entity Name: DELGADO'S PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2011
Business ALEI: 1055025
Annual report due: 31 Mar 2026
Business address: 94 CLINTON AVE, NEW HAVEN, CT, 06513, United States
Mailing address: 94 CLINTON AVE, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: delgadospainting.md@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
MIGUEL DELGADO Agent 94 CLINTON AVENUE, NEW HAVEN, CT, 06513, United States 94 CLINTON AVENUE, NEW HAVEN, CT, 06513, United States +1 203-676-6422 delgadospainting.md@gmail.com 94 CLINTON AVENUE, NEW HAVEN, CT, 06513, United States

Officer

Name Role Business address Residence address
MIGUEL A. DELGADO Officer 94 CLINTON AVE, NEW HAVEN, CT, 06513, United States 94 CLINTON AVENUE, NEW HAVEN, CT, 06513, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639034 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-02-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015261 2025-03-19 - Annual Report Annual Report -
BF-0012299249 2024-03-07 - Annual Report Annual Report -
BF-0011429180 2023-07-14 - Annual Report Annual Report -
BF-0010308518 2022-03-16 - Annual Report Annual Report 2022
BF-0009838399 2021-11-02 - Annual Report Annual Report -
BF-0008584126 2021-11-02 - Annual Report Annual Report 2020
0006351435 2019-01-31 - Annual Report Annual Report 2018
0006351462 2019-01-31 - Annual Report Annual Report 2019
0006042002 2018-01-29 - Annual Report Annual Report 2016
0006041993 2018-01-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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