Search icon

DRYWALL & PAINTING LLC

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

Company Details

Entity Name: DRYWALL & PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Mar 2018
Business ALEI: 1266845
Annual report due: 31 Mar 2024
Business address: 35 Elizabeth St, Shelton, CT, 06484-5812, United States
Mailing address: 35 Elizabeth St, Shelton, CT, United States, 06484-5812
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alliancegrouptax@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CESAR CINTO CASTANON Agent 35 Elizabeth St, Shelton, CT, 06484-5812, United States 35 Elizabeth St, Shelton, CT, 06484-5812, United States +1 203-939-2268 cesarcinto@icloud.com 35 Elizabeth St, Shelton, CT, 06484-5812, United States

Officer

Name Role Business address Residence address
CESAR N CINTO CASTANON Officer 35 Elizabeth St, Shelton, CT, 06484-5812, United States 35 Elizabeth St, Shelton, CT, 06484-5812, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660623 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-12-24 2020-12-24 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011732014 2024-04-05 - Annual Report Annual Report -
BF-0008028771 2022-11-17 - Annual Report Annual Report 2020
BF-0010765839 2022-11-17 - Annual Report Annual Report -
BF-0009873635 2022-11-17 - Annual Report Annual Report -
0006566570 2019-05-30 2019-05-30 Interim Notice Interim Notice -
0006546524 2019-04-29 - Annual Report Annual Report 2019
0006128968 2018-03-15 2018-03-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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