Search icon

ACCURATE PAINT MACHINES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
RALPH L. FERRARO Officer 10 HICKORY LANE, SANDY HOOK, CT, 06482, United States

Filing

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 -
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