Search icon

GUILHERME'S PAINTING & TILE LLC

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

Company Details

Entity Name: GUILHERME'S PAINTING & TILE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Mar 2017
Business ALEI: 1233788
Annual report due: 31 Mar 2024
Business address: 10 CRESTVIEW DRIVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 10 CRESTVIEW DRIVE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: glpaintingandtile@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GUILHERME L. DA SILVEIRA Agent 10 CRESTVIEW DRIVE, BRIDGEPORT, CT, 06606, United States 10 CRESTVIEW DRIVE, BRIDGEPORT, CT, 06606, United States +1 203-243-0635 glpaintingandtile@gmail.com 10 CRESTVIEW DRIVE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
GUILHERME L. DA SILVEIRA Officer 10 CRESTVIEW DRIVE, BRIDGEPORT, CT, 06606, United States +1 203-243-0635 glpaintingandtile@gmail.com 10 CRESTVIEW DRIVE, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655632 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2019-06-24 2020-12-16 2021-11-30
HIC.0650279 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-12-20 2017-12-20 2018-11-30

History

Type Old value New value Date of change
Name change GUILHERME'S PAINTING LLC GUILHERME'S PAINTING & TILE LLC 2017-09-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011325980 2024-07-30 - Annual Report Annual Report -
BF-0010628620 2022-06-09 - Annual Report Annual Report -
BF-0008256256 2022-05-20 - Annual Report Annual Report 2020
BF-0008256255 2022-05-20 - Annual Report Annual Report 2019
BF-0009882656 2022-05-20 - Annual Report Annual Report -
0006646321 2019-09-18 2019-09-18 Change of Business Address Business Address Change -
0006646316 2019-09-18 2019-09-18 Interim Notice Interim Notice -
0006646685 2019-09-18 2019-09-18 Change of Agent Agent Change -
0006227472 2018-08-06 2018-08-06 Interim Notice Interim Notice -
0006208958 2018-06-29 - Annual Report Annual Report 2018
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