Search icon

SAMI PAINTING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SAMI PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2016
Business ALEI: 1205540
Annual report due: 31 Mar 2026
Business address: 742 Manchester Road, Glastonbury, CT, 06033, United States
Mailing address: 742 Manchester Road, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JERSONALFAR066@GMAIL.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
Jerson Eli Alfaro Serrano Agent 187 Barker Street 2nd Floor, Hartford, CT, 06114, United States 187 Barker Street 2nd Floor, Hartford, CT, 06114, United States +1 860-305-9433 orders@newbusinessfiling.org 187 Barker Street 2nd Floor, Hartford, CT, 06114, United States

Officer

Name Role Business address Phone E-Mail Residence address
Sara Perez Officer 187 Barker Street, Hartford, CT, 06114, United States - - 187 Barker Street, Hartford, CT, 06114, United States
Jerson Eli Alfaro Serrano Officer 187 Barker Street, Hartford, CT, 06114, United States +1 860-305-9433 orders@newbusinessfiling.org 187 Barker Street 2nd Floor, Hartford, CT, 06114, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646274 HOME IMPROVEMENT CONTRACTOR ACTIVE REGISTRATION RETURNED BY POST OFFICE 2016-07-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013303554 2025-01-28 - Reinstatement Certificate of Reinstatement -
BF-0011894896 2023-07-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011771346 2023-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005558675 2016-04-26 2016-04-26 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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