Search icon

JIMMY'S PAINTING AND POWERWASHIN LLC

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

Company Details

Entity Name: JIMMY'S PAINTING AND POWERWASHIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Aug 2019
Business ALEI: 1318409
Annual report due: 31 Mar 2025
Business address: 149 Ball Farm Rd, Oakville, CT, 06779-1717, United States
Mailing address: 149 Ball Farm Rd, First floor, Oakville, CT, United States, 06779-1717
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tremire521@gmail.com
E-Mail: TREMIRE531@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
JAMES WILSON Agent 149 Ball Farm Rd, First floor, Oakville, CT, 06779-1717, United States 149 Ball Farm Rd, First floor, Oakville, CT, 06779-1717, United States +1 860-212-2933 tremire521@gmail.com 2625 5th Ave N, C, Bessemer, AL, 35020-4169, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES WILSON Officer 149 Ball Farm Rd, Oakville, CT, 06779-1717, United States +1 860-212-2933 tremire521@gmail.com 2625 5th Ave N, C, Bessemer, AL, 35020-4169, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657680 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-02-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012271300 2025-02-05 - Annual Report Annual Report -
BF-0009895055 2023-08-15 - Annual Report Annual Report -
BF-0011481707 2023-08-15 - Annual Report Annual Report -
BF-0008316331 2023-08-15 - Annual Report Annual Report 2020
BF-0010911764 2023-08-15 - Annual Report Annual Report -
BF-0011872809 2023-07-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006624168 2019-08-13 2019-08-13 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