Search icon

MICHAEL PREGNO PAINTING LLC

Company Details

Entity Name: MICHAEL PREGNO PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2012
Business ALEI: 1057381
Annual report due: 31 Mar 2026
NAICS code: 238320 - Painting and Wall Covering Contractors
Business address: 336 OLD LITCHFIELD RD, WASHINGTON, CT, 06793, United States
Mailing address: 336 OLD LITCHFIELD RD, WASHINGTON, CT, United States, 06793
ZIP code: 06793
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: michael@michaelpregnopainting.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Susan Pregno Agent 336 OLD LITCHFIELD RD, WASHINGTON, CT, 06793, United States 336 OLD LITCHFIELD RD, WASHINGTON, CT, 06793, United States +1 860-201-7014 susiepregno@icloud.com 336 OLD LITCHFIELD RD, WASHINGTON, CT, 06793, United States

Officer

Name Role Business address Residence address
MICHAEL PREGNO Officer 336 OLD LITCHFIELD RD, WASHINGTON, CT, 06793, United States 336 OLD LITCHFIELD RD, WASHINGTON, CT, 06793, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632690 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-01-06 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298931 2024-02-29 No data Annual Report Annual Report No data
BF-0011428063 2023-03-01 No data Annual Report Annual Report No data
BF-0010374874 2022-05-20 No data Annual Report Annual Report 2022
0007237401 2021-03-17 No data Annual Report Annual Report 2021
0006972736 2020-09-03 No data Annual Report Annual Report 2020
0006595178 2019-07-11 No data Annual Report Annual Report 2015
0006595181 2019-07-11 No data Annual Report Annual Report 2016
0006595194 2019-07-11 No data Annual Report Annual Report 2018
0006595204 2019-07-11 No data Annual Report Annual Report 2019
0006595184 2019-07-11 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website