Entity Name: | PAPIRO'S HOME IMPROVEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Oct 2016 |
Business ALEI: | 1219104 |
Annual report due: | 31 Mar 2025 |
Business address: | 53 McMullen Ave., WETHRSFIELD, CT, 06109, United States |
Mailing address: | 53 McMullen Ave., WETHRSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | papirospainting@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 | Residence address |
---|---|---|---|
NILBER E MONTES | Officer | 53 McMullen Avenue, WETHRSFIELD, CT, 06109, United States | 53 McMullen Avenue, WETHRSFIELD, CT, 06109, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ELIZABETH MONTES | Agent | 53 McMullen Ave., WETHRSFIELD, CT, 06109, United States | 53 McMullen Ave., WETHRSFIELD, CT, 06109, United States | +1 860-519-4113 | papirospainting@gmail.com | 53 McMullen Ave., WETHRSFIELD, CT, 06109, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PAPIRO'S PAINTING, LLC | PAPIRO'S HOME IMPROVEMENT LLC | 2017-11-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012247334 | 2024-04-03 | - | Annual Report | Annual Report | - |
BF-0011465146 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010382039 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
BF-0010149746 | 2021-11-16 | 2021-11-16 | Interim Notice | Interim Notice | - |
0007111342 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006882634 | 2020-04-13 | - | Annual Report | Annual Report | 2020 |
0006520012 | 2019-04-03 | - | Annual Report | Annual Report | 2019 |
0006369130 | 2019-02-07 | - | Annual Report | Annual Report | 2018 |
0006369120 | 2019-02-07 | - | Annual Report | Annual Report | 2017 |
0005970846 | 2017-11-06 | 2017-11-06 | Amendment | Amend Name | - |
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