Search icon

THOMAS HOUSE PAINTING LLC

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

Company Details

Entity Name: THOMAS HOUSE PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2019
Business ALEI: 1327577
Annual report due: 31 Mar 2026
Business address: 72 Weir St, Glastonbury, CT, 06033-2710, United States
Mailing address: 72 Weir St, Glastonbury, CT, United States, 06033-2710
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: THOMASHOUSEPAINTING@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
KYLE THOMAS Agent 72 Weir St, Glastonbury, CT, 06033-2710, United States 72 Weir St, Glastonbury, CT, 06033-2710, United States +1 860-778-3865 THOMASHOUSEPAINTING@GMAIL.COM 72 Weir St, Glastonbury, CT, 06033-2710, United States

Officer

Name Role Business address Phone E-Mail Residence address
KYLE THOMAS Officer 44 STEELE STREET, NEW BRITAIN, CT, 06052, United States +1 860-778-3865 THOMASHOUSEPAINTING@GMAIL.COM 72 Weir St, Glastonbury, CT, 06033-2710, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656901 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2019-11-19 2021-01-12 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120730 2025-01-29 - Annual Report Annual Report -
BF-0012064847 2024-01-26 - Annual Report Annual Report -
BF-0011490533 2023-05-24 - Annual Report Annual Report -
BF-0010535283 2022-04-06 - Annual Report Annual Report -
BF-0009769506 2022-02-09 - Annual Report Annual Report -
0006874392 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006856744 2020-03-30 - Annual Report Annual Report 2020
0006680391 2019-11-14 2019-11-14 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See something incorrect or outdated?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