Search icon

R SILVA PAINTING LLC

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

Company Details

Entity Name: R SILVA PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 May 2016
Business ALEI: 1206912
Annual report due: 31 Mar 2023
Business address: 835 FIELD ST, NAUGATUCK, CT, 06770, United States
Mailing address: 835 FIELD ST, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: agenciadxr@gmail.com
E-Mail: JOSE32HDZ@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

Officer

Name Role Business address Residence address
ROGER MELGACO NOGUEIRA DA SILVA Officer 835 FIELD ST, NAUGATUCK, CT, 06770, United States 835 FIELD ST, NAUGATUCK, CT, 06770, United States

Agent

Name Role Mailing address Residence address
ROGER MELGACO NOGUEIRA DA SILVA Agent 835 FIELD ST, NAUGATUCK, CT, 06770, United States 835 FIELD ST, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671570 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-01-12 2024-01-12 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013251317 2024-12-14 2024-12-14 Reinstatement Certificate of Reinstatement -
BF-0013228758 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012741077 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009975123 2022-04-26 - Annual Report Annual Report -
BF-0010565259 2022-04-26 - Annual Report Annual Report -
BF-0008386811 2022-04-26 - Annual Report Annual Report 2020
BF-0008386810 2022-04-26 - Annual Report Annual Report 2019
BF-0008386812 2022-04-25 - Annual Report Annual Report 2018
0006892342 2020-04-25 - Annual Report Annual Report 2017
0005573227 2016-05-24 - Interim Notice Interim Notice -
See something incorrect or outdated?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