Search icon

CAMPBELL'S PAINTING LLC

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

Company Details

Entity Name: CAMPBELL'S PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2015
Business ALEI: 1171004
Annual report due: 31 Mar 2026
Business address: 12 LONG HILL RD, BETHEL, CT, 06801, United States
Mailing address: 12 LONG HILL RD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DCAMPB1783@AOL.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
Daniel Campbell Agent 12 LONG HILL RD, BETHEL, CT, 06801, United States 12 LONG HILL RD, BETHEL, CT, 06801, United States +1 203-791-8390 dcampb1783@aol.com 12 LONG HILL RD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
DANIEL CAMPBELL Officer 12 LONG HILL RD, BETHEL, CT, 06801, United States 10 CLOVERLY CIRCLE, EAST NORWALK, CT, 06855, United States
MICHELLE CAMPBELL Officer 12 LONG HILL RD, BETHEL, CT, 06801, United States 12 LONG HILL RD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045549 2025-03-13 - Annual Report Annual Report -
BF-0012569662 2024-03-07 - Annual Report Annual Report -
BF-0011199735 2023-05-05 - Annual Report Annual Report -
BF-0009928121 2023-01-17 - Annual Report Annual Report -
BF-0009370164 2023-01-17 - Annual Report Annual Report 2019
BF-0009370167 2023-01-17 - Annual Report Annual Report 2020
BF-0009370165 2023-01-17 - Annual Report Annual Report 2018
BF-0009370163 2023-01-17 - Annual Report Annual Report 2017
BF-0010754476 2023-01-17 - Annual Report Annual Report -
BF-0009370166 2023-01-14 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313516171 0111500 2009-09-14 20 COMPO ROAD, WESTPORT, CT, 06880
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2009-09-14
Emphasis L: FALL
Case Closed 2010-02-18
See something incorrect or outdated?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