Entity Name: | B&B PAINTING CONTRACTORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 2018 |
Business ALEI: | 1276237 |
Annual report due: | 31 Mar 2025 |
Business address: | 35 ELM ST, BRISTOL, CT, 06010, United States |
Mailing address: | 35 ELM ST, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | bbrulotte74@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 | |
---|---|---|---|---|---|---|
ROBERT BRULOTTE | Agent | 35 ELM ST, 35 ELM ST, BRISTOL, CT, 06010, United States | 35 ELM ST, 35 ELM ST, BRISTOL, CT, 06010, United States | +1 860-818-4139 | bbrulotte74@gmail.com | CONNECTICUT, 35 ELM ST, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT BRULOTTE | Officer | 23 MARKET STREET, NEW BRITAIN, CT, 06051, United States | +1 860-818-4139 | bbrulotte74@gmail.com | CONNECTICUT, 35 ELM ST, BRISTOL, CT, 06010, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0652150 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2018-06-26 | 2020-12-01 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012092067 | 2024-05-08 | - | Annual Report | Annual Report | - |
BF-0010767871 | 2024-05-08 | - | Annual Report | Annual Report | - |
BF-0011225710 | 2024-05-08 | - | Annual Report | Annual Report | - |
BF-0012621478 | 2024-04-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009837039 | 2022-06-23 | - | Annual Report | Annual Report | - |
BF-0008196543 | 2022-06-23 | - | Annual Report | Annual Report | 2020 |
0006615891 | 2019-08-06 | 2019-08-06 | Change of Business Address | Business Address Change | - |
0006615893 | 2019-08-06 | 2019-08-06 | Change of Agent Address | Agent Address Change | - |
0006397299 | 2019-02-21 | - | Annual Report | Annual Report | 2019 |
0006200624 | 2018-06-13 | 2018-06-13 | Business Formation | Certificate of Organization | - |
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