Search icon

B&B PAINTING CONTRACTORS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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