Search icon

CP CUSTOM PAINTING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
See something incorrect or outdated? Let us know

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