Search icon

Old Head Plaster LLC

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

Company Details

Entity Name: Old Head Plaster LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Sep 2016
Business ALEI: 1216944
Annual report due: 31 Mar 2025
Business address: 41 Suffolk Dr, Madison, CT, 06443-8121, United States
Mailing address: 41 Suffolk Dr, Madison, CT, United States, 06443-8121
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: daraghmcloughlin1982@gmail.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Old Head Plaster LLC, RHODE ISLAND 001669751 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daragh Mcloughlin Agent 41 Suffolk Dr, Madison, CT, 06443-8121, United States 41 Suffolk Dr, Madison, CT, 06443-8121, United States +1 860-574-7004 daraghmcloughlin1982@gmail.com 41 Suffolk Dr, Madison, CT, 06443-8121, United States

Officer

Name Role Business address Residence address
DARAGH MCLOUGHLIN Officer 41 Suffolk Dr, Madison, CT, 06443-8121, United States 41 Suffolk Dr, Madison, CT, 06443-8121, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647302 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-12-12 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change D MCLOUGHLIN PLASTERING LLC Old Head Plaster LLC 2022-09-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243193 2024-12-30 - Annual Report Annual Report -
BF-0011468992 2023-04-28 - Annual Report Annual Report -
BF-0010351238 2022-09-07 - Annual Report Annual Report 2022
BF-0010999516 2022-09-07 2022-09-09 Name Change Amendment Certificate of Amendment -
BF-0008671976 2021-07-30 - Annual Report Annual Report 2020
BF-0008671975 2021-07-30 - Annual Report Annual Report 2018
BF-0008671977 2021-07-30 - Annual Report Annual Report 2019
BF-0009980244 2021-07-30 - Annual Report Annual Report -
BF-0008671978 2021-07-26 - Annual Report Annual Report 2017
BF-0010091536 2021-07-26 2021-07-26 Change of Email Address Business Email 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