Search icon

Pasho Carpentry & Painting LLC

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

Company Details

Entity Name: Pasho Carpentry & Painting LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2021
Business ALEI: 2365813
Annual report due: 31 Mar 2025
Business address: 44 Rosewood Avenue, Waterbury, CT, 06706, United States
Mailing address: 44 Rosewood Avenue, 1, Waterbury, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: imeldipasho@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

Officer

Name Role Business address Phone E-Mail Residence address
Imeldi Pasho Officer 44 Rosewood Avenue, 1, Waterbury, CT, 06706, United States +1 475-313-4725 imeldipasho@gmail.com 44 Rosewood Avenue, 1, Waterbury, CT, 06706, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Imeldi Pasho Agent 44 Rosewood Avenue, 1, Waterbury, CT, 06706, United States 44 Rosewood Avenue, 1, Waterbury, CT, 06706, United States +1 475-313-4725 imeldipasho@gmail.com 44 Rosewood Avenue, 1, Waterbury, CT, 06706, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0698678 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-06-04 2024-06-04 2025-03-31
HIC.0663905 HOME IMPROVEMENT CONTRACTOR LAPSED - 2021-10-19 2023-08-28 2024-03-31

History

Type Old value New value Date of change
Name change Pasho Painting, LLC Pasho Carpentry & Painting LLC 2023-08-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269194 2024-02-18 - Annual Report Annual Report -
BF-0011132002 2023-08-28 - Annual Report Annual Report -
BF-0011948752 2023-08-28 2023-08-28 Name Change Amendment Certificate of Amendment -
BF-0010379663 2022-02-27 - Annual Report Annual Report 2022
BF-0010131905 2021-10-18 - 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See something incorrect or outdated?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