Search icon

CYR CONSTRUCTION AND PAINTING, LLC

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

Company Details

Entity Name: CYR CONSTRUCTION AND PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2015
Business ALEI: 1185521
Annual report due: 31 Mar 2026
Business address: 300 FLANDERS ROAD, STONINGTON, CT, 06378, United States
Mailing address: 300 FLANDERS ROAD, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: CYRPAINTING@SBCGLOBAL.NET

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 CYR CONSTRUCTION AND PAINTING, LLC, RHODE ISLAND 001701004 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN CYR Agent 300 FLANDERS ROAD, STONINGTON, CT, 06378, United States 300 FLANDERS ROAD, STONINGTON, CT, 06378, United States +1 401-932-3621 cyrpainting@sbcglobal.net 102 SIMPKINS DRIVE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
JOHN E. CYR Officer 300 FLANDERS ROAD, STONINGTON, CT, 06378, United States 300 FLANDERS ROAD, STONINGTON, CT, 06378, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648206 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-04-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055213 2025-03-06 - Annual Report Annual Report -
BF-0012414174 2024-03-14 - Annual Report Annual Report -
BF-0011214381 2024-03-14 - Annual Report Annual Report -
BF-0010601692 2022-07-26 - Annual Report Annual Report -
BF-0009863891 2022-05-19 - Annual Report Annual Report -
BF-0008049791 2022-05-19 - Annual Report Annual Report 2020
0006644890 2019-09-16 - Annual Report Annual Report 2018
0006644892 2019-09-16 - Annual Report Annual Report 2019
0006065457 2018-02-09 - Annual Report Annual Report 2016
0006065468 2018-02-09 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005157817 Active MUNICIPAL 2023-08-04 2038-04-21 AMENDMENT

Parties

Name CYR CONSTRUCTION AND PAINTING, LLC
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0005135531 Active MUNICIPAL 2023-04-21 2038-04-21 ORIG FIN STMT

Parties

Name CYR CONSTRUCTION AND PAINTING, LLC
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003399699 Active MUNICIPAL 2020-09-01 2035-06-08 AMENDMENT

Parties

Name CYR CONSTRUCTION AND PAINTING, LLC
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003376584 Active MUNICIPAL 2020-06-08 2035-06-08 ORIG FIN STMT

Parties

Name CYR CONSTRUCTION AND PAINTING, LLC
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
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