Search icon

ROINA PAINTING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROINA PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Mar 2016
Business ALEI: 1199672
Annual report due: 31 Mar 2024
Business address: 32 SOUNDVIEW ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 32 SOUNDVIEW ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KSTARKRO@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
KENNETH S. ROINA Agent 32 SOUNDVIEW ROAD, RIDGEFIELD, CT, 06877, United States 32 Soundview Road, Ridgefield, CT, 06877, United States +1 203-241-9594 kstarkro@aol.com 32 SOUNDVIEW ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH S. ROINA Officer 32 SOUNDVIEW ROAD, RIDGEFIELD, CT, 06877, United States +1 203-241-9594 kstarkro@aol.com 32 SOUNDVIEW ROAD, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0532223 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-01 2024-04-01 2025-03-31
HIC.0532223.2023 HOME IMPROVEMENT CONTRACTOR INACTIVE CHANGE TO LEGAL ENTITY 1999-12-01 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011447854 2023-05-02 - Annual Report Annual Report -
BF-0008658886 2023-05-02 - Annual Report Annual Report 2018
BF-0010895430 2023-05-02 - Annual Report Annual Report -
BF-0008658884 2023-05-02 - Annual Report Annual Report 2019
BF-0008658887 2023-05-02 - Annual Report Annual Report 2017
BF-0009971817 2023-05-02 - Annual Report Annual Report -
BF-0008658885 2023-05-02 - Annual Report Annual Report 2020
BF-0011745171 2023-03-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005506941 2016-03-07 2016-03-07 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See something incorrect or outdated?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