Entity Name: | ACCURATE PAINT MACHINES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 18 Nov 2015 |
Business ALEI: | 1190910 |
Annual report due: | 31 Mar 2024 |
Business address: | 10 HICKORY LANE, SANDY HOOK, CT, 06482, United States |
Mailing address: | 10 HICKORY LN, SANDY HOOK, CT, United States, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rlferraro@aol.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BERNICE R. KOSOWSKY ATTORNEY | Agent | 10 HICKORY LANE, SANDY HOOK, CT, 06482, United States | 10 HICKORY LANE, SANDY HOOK, CT, 06482, United States | +1 203-733-4518 | RLFERRARO@AOL.COM | 15 SWAN LANE, STAMFORD, CT, 06905, United States |
Name | Role | Residence address |
---|---|---|
RALPH L. FERRARO | Officer | 10 HICKORY LANE, SANDY HOOK, CT, 06482, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008406102 | 2023-03-31 | - | Annual Report | Annual Report | 2018 |
BF-0008406101 | 2023-03-31 | - | Annual Report | Annual Report | 2019 |
BF-0011442364 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010892460 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0008406103 | 2023-03-31 | - | Annual Report | Annual Report | 2020 |
BF-0009969373 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0008406100 | 2023-03-31 | - | Annual Report | Annual Report | 2017 |
BF-0011739672 | 2023-03-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007155400 | 2021-02-15 | - | Annual Report | Annual Report | 2016 |
0005432813 | 2015-11-18 | 2015-11-18 | Business Formation | Certificate of Organization | - |
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