Search icon

ARTISTS ALLIANCE HOUSE PAINTING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARTISTS ALLIANCE HOUSE PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2021
Business ALEI: 1372627
Annual report due: 31 Mar 2026
Business address: #1020 544 Straits Turnpike STE3, WATERTOWN, CT, 06795, United States
Mailing address: #1020 544 Straits Turnpike STE3, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: fish4fun945@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
JOHN V. IRETON JR. Agent #1020 544 Straights Turnpike STE3, WATERTOWN, CT, 06795, United States #1020 544 Straights Turnpike STE3, WATERTOWN, CT, 06795, United States +1 475-399-9486 fish4fun945@gmail.com #1020 544 Straights Turnpike STE3, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN V. IRETON JR. Officer 170 WESTBURY PARK RD. B1, 170 WESTBURY PARK RD. B1, WATERTOWN, CT, 06795, United States +1 475-399-9486 fish4fun945@gmail.com #1020 544 Straights Turnpike STE3, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672007 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-03-01 2024-03-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013149618 2025-03-22 - Annual Report Annual Report -
BF-0010260067 2024-06-06 - Annual Report Annual Report 2022
BF-0011096035 2024-06-06 - Annual Report Annual Report -
BF-0012344220 2024-06-06 - Annual Report Annual Report -
BF-0012633416 2024-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007059485 2021-01-08 2021-01-08 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005170806 Active MUNICIPAL 2023-10-16 2037-10-07 AMENDMENT

Parties

Name ARTISTS ALLIANCE HOUSE PAINTING LLC
Role Debtor
Name Tax Collector Town of Watertown CT
Role Secured Party
0005096811 Active MUNICIPAL 2022-10-07 2037-10-07 ORIG FIN STMT

Parties

Name ARTISTS ALLIANCE HOUSE PAINTING LLC
Role Debtor
Name Tax Collector Town of Watertown CT
Role Secured Party
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