Search icon

GO PRO PAINTING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GO PRO PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2016
Business ALEI: 1206572
Annual report due: 31 Mar 2026
Business address: 3 OLD WOODS ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 3 OLD WOODS ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wagner@gopropaintingllc.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WAGNER JOSE ALVES PEREIRA Agent 3 OLD WOODS ROAD, BROOKFIELD, CT, 06804, United States 3 OLD WOODS ROAD, BROOKFIELD, CT, 06804, United States +1 203-727-5282 wagner@gopropaintingllc.com 3 OLD WOODS ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
WAGNER JOSE ALVES PEREIRA Officer 3 OLD WOODS ROAD, BROOKFIELD, CT, 06804, United States +1 203-727-5282 wagner@gopropaintingllc.com 3 OLD WOODS ROAD, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648344 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-04-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063441 2025-03-06 - Annual Report Annual Report -
BF-0012257369 2024-03-11 - Annual Report Annual Report -
BF-0011451675 2023-02-27 - Annual Report Annual Report -
BF-0010376885 2022-03-29 - Annual Report Annual Report 2022
0007370654 2021-06-14 - Annual Report Annual Report 2021
0007206430 2021-03-05 - Annual Report Annual Report 2020
0006516136 2019-04-02 - Annual Report Annual Report 2019
0006516129 2019-04-02 - Annual Report Annual Report 2018
0006131540 2018-03-20 - Annual Report Annual Report 2017
0005933170 2017-09-22 2017-09-22 Change of Agent Address Agent Address Change -
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