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 |
NAICS
238320 Painting and Wall Covering ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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