Search icon

MHC PAINTING SERVICES LLC

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

Company Details

Entity Name: MHC PAINTING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Feb 2020
Business ALEI: 1335802
Annual report due: 31 Mar 2024
Business address: 155 LOCKWOOD AVE APT 3, STAMFORD, CT, 06902, United States
Mailing address: 155 LOCKWOOD AVE APT 3, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cdemora@durangoagency.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
MANUEL A HERNANDEZ CANALES Agent 155 LOCKWOOD AVE APT 3, STAMFORD, CT, 06902, United States 155 LOCKWOOD AVE APT 3, STAMFORD, CT, 06902, United States +1 203-570-4484 norlanelihernandez@gmail.com 155 LOCKWOOD AVE APT 3, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
MANUEL A HERNANDEZ CANALES Officer 155 LOCKWOOD AVE APT 3, STAMFORD, CT, 06902, United States +1 203-570-4484 norlanelihernandez@gmail.com 155 LOCKWOOD AVE APT 3, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012000582 2023-09-28 2023-09-28 Interim Notice Interim Notice -
BF-0011357835 2023-09-11 - Annual Report Annual Report -
BF-0010845838 2023-09-11 - Annual Report Annual Report -
BF-0009762759 2023-09-11 - Annual Report Annual Report -
BF-0011964735 2023-09-07 2023-09-07 Interim Notice Interim Notice -
BF-0011935766 2023-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007056869 2021-01-07 2021-01-07 Interim Notice Interim Notice -
0006928350 2020-06-20 2020-06-20 Interim Notice Interim Notice -
0006818144 2020-03-06 2020-03-06 Interim Notice Interim Notice -
0006754885 2020-02-10 2020-02-10 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See something incorrect or outdated?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