Entity Name: | CP CUSTOM PAINTING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Aug 2014 |
Business ALEI: | 1152498 |
Annual report due: | 31 Mar 2025 |
Business address: | 21 CAMBRIDGE ROAD, BRISTOL, CT, 06010, United States |
Mailing address: | 21 CAMBRIDGE ROAD, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mmpoznanski@gmail.com |
NAICS
238320 Painting and Wall Covering ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CRAIG POZNANSKI | Agent | 21 CAMBRIDGE ROAD, BRISTOL, CT, 06010, United States | 21 CAMBRIDGE ROAD, BRISTOL, CT, 06010, United States | +1 860-881-8900 | MMPOZNANSKI@GMAIL.COM | 21 CAMBRIDGE ROAD, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CRAIG POZNANSKI | Officer | 21 CAMBRIDGE ROAD, BRISTOL, CT, 06010, United States | +1 860-881-8900 | MMPOZNANSKI@GMAIL.COM | 21 CAMBRIDGE ROAD, BRISTOL, CT, 06010, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0698705 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2024-06-06 | 2024-06-06 | 2025-03-31 |
MCO.0904726 | MAJOR CONTRACTOR | LAPSED | - | 2024-01-19 | 2024-01-19 | 2024-06-30 |
NHC.0016962 | NEW HOME CONSTRUCTION CONTRACTOR | LAPSED | - | 2022-11-09 | 2023-05-02 | 2024-03-31 |
HIC.0647566 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2017-01-20 | 2021-03-03 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238854 | 2024-03-21 | - | Annual Report | Annual Report | - |
BF-0011194823 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010318314 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007186555 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006886609 | 2020-04-17 | - | Annual Report | Annual Report | 2020 |
0006502770 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006153072 | 2018-04-05 | - | Annual Report | Annual Report | 2018 |
0005948444 | 2017-10-19 | - | Annual Report | Annual Report | 2017 |
0005683738 | 2016-10-31 | - | Annual Report | Annual Report | 2016 |
0005383871 | 2015-08-21 | - | Annual Report | Annual Report | 2015 |
Sources: 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