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 |
NAICS
238320 Painting and Wall Covering ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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