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 |
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 | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GUILHERME'S PAINTING LLC | GUILHERME'S PAINTING & TILE LLC | 2017-09-19 |
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 |
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