Search icon

J R SAMANIEGO Painting Services LLC dba PRP Painters

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

Company Details

Entity Name: J R SAMANIEGO Painting Services LLC dba PRP Painters
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 2014
Business ALEI: 1129602
Annual report due: 31 Mar 2026
Business address: 38 Highland Ave, SHELTON, CT, 06484, United States
Mailing address: 38 HIGHLAND AVE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@prppainters.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of J R SAMANIEGO Painting Services LLC dba PRP Painters, NEW YORK 7413392 NEW YORK

Officer

Name Role Business address Residence address
JAIME R. SAMANIEGO VASQUEZ Officer 38 HIGHLAND AVE, SHELTON, CT, 06484, United States 38 HIGHLAND AVE, SHELTON, CT, 06484, United States

Agent

Name Role
LAS AMERICAS TAX & FINANCIAL AGENCY LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0651374 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-04-12 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change J R SAMANIEGO PAINTING SERVICES LLC J R SAMANIEGO Painting Services LLC dba PRP Painters 2024-05-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035773 2025-01-08 - Annual Report Annual Report -
BF-0012633183 2024-05-08 2024-05-08 Name Change Amendment Certificate of Amendment -
BF-0012330903 2024-01-09 - Annual Report Annual Report -
BF-0011324363 2023-06-26 - Annual Report Annual Report -
BF-0010831050 2023-06-26 - Annual Report Annual Report -
BF-0011824092 2023-06-23 - Annual Report Annual Report -
0006793186 2020-02-27 - Annual Report Annual Report 2020
0006420183 2019-03-02 - Annual Report Annual Report 2015
0006420191 2019-03-02 - Annual Report Annual Report 2016
0006420194 2019-03-02 - Annual Report Annual Report 2017
See something incorrect or outdated?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