Search icon

GEORGE PAINTING & HOME IMPROVEMENT LLC

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

Company Details

Entity Name: GEORGE PAINTING & HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Oct 2019
Business ALEI: 1323234
Annual report due: 31 Mar 2024
Business address: 560 old, Trumbull, CT, 06611, United States
Mailing address: 560 old, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: georgepainting@yahoo.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
GUSTAVO MANJARREZ-VALENCIA Agent 560 Old Town Rd, Trumbull, CT, 06611-4843, United States 560 Old Town Rd, Trumbull, CT, 06611-4843, United States +1 203-572-8557 georgepainting@yahoo.com 560 Old Town Rd, Trumbull, CT, 06611-4843, United States

Officer

Name Role Business address Phone E-Mail Residence address
JORGE VALENCIA Officer 560 Old Town Rd, Trumbull, CT, 06611-4843, United States - - 560 Old Town Rd, Trumbull, CT, 06611-4843, United States
GUSTAVO MANJARREZ-VALENCIA Officer - +1 203-572-8557 georgepainting@yahoo.com 560 Old Town Rd, Trumbull, CT, 06611-4843, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0664671 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-01-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011491215 2023-11-14 - Annual Report Annual Report -
BF-0010535906 2022-05-21 - Annual Report Annual Report -
BF-0009868387 2022-03-26 - Annual Report Annual Report -
BF-0008182275 2021-08-24 - Annual Report Annual Report 2020
0006653958 2019-10-02 2019-10-02 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See something incorrect or outdated?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