Search icon

Omar painting and home improvement perfection llc

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Omar painting and home improvement perfection llc
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2022
Business ALEI: 2339389
Annual report due: 31 Mar 2025
Business address: 271 bluehills ave, Hartford, CT, 06112-1806, United States
Mailing address: 271 bluehills ave, Hartford, CT, United States, 06112-1806
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: omar.matteson@yahoo.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

Officer

Name Role Business address Phone E-Mail Residence address
Omar Matteson Officer 41 Blue Hills Ave, 3rd fl, Hartford, CT, 06112-1806, United States +1 860-840-5664 omarmatteson@yahoo.com 41 Blue Hills Ave, 3rd fl, Hartford, CT, 06112-1806, United States
Petrece Matteson Officer - - - 271 bluehills ave, Hartford, CT, 06112, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Omar Matteson Agent 41 Blue Hills Ave, 3rd fl, Hartford, CT, 06112-1806, United States 41 Blue Hills Ave, 3rd fl, Hartford, CT, 06112-1806, United States +1 860-840-5664 omarmatteson@yahoo.com 41 Blue Hills Ave, 3rd fl, Hartford, CT, 06112-1806, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663848 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-07-01 2024-04-15 2025-03-31

History

Type Old value New value Date of change
Name change Omar painting and home improvement llc Omar painting and home improvement perfection llc 2022-07-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087968 2024-04-15 - Annual Report Annual Report -
BF-0011075927 2023-08-12 - Annual Report Annual Report -
BF-0010675239 2022-07-11 2022-07-11 Name Change Amendment Certificate of Amendment -
BF-0010112772 2022-06-17 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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