Search icon

PAPIRO'S HOME IMPROVEMENT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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
NILBER E MONTES Officer 53 McMullen Avenue, WETHRSFIELD, CT, 06109, United States 53 McMullen Avenue, WETHRSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change PAPIRO'S PAINTING, LLC PAPIRO'S HOME IMPROVEMENT LLC 2017-11-06

Filing

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 -
See something incorrect or outdated? Let us know

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