Entity Name: | WILTON FLOOR COVERING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Apr 1966 |
Business ALEI: | 0050054 |
Annual report due: | 26 Apr 2024 |
Business address: | 10 BROAD STREET, NORWALK, CT, 06851, UNITED STATES |
Mailing address: | 10 BROAD STREET, NORWALK, CT, UNITED STATES, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | CHUCK.ANGIONE@ATT.NET |
Name | Role | Mailing address | Residence address |
---|---|---|---|
CHARLES ANGIONE | Agent | 25 LEDGE AVE, NEW CANAAN, CT, 06840, United States | 25 LEDGE AVE, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES ANGIONE | Officer | 10 BROAD STREET, NORWALK, CT, 06851, United States | 25 LEDGE AVE, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011970510 | 2023-09-11 | 2023-09-11 | Reinstatement | Certificate of Reinstatement | - |
0000945387 | 1980-05-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000945385 | 1966-04-26 | - | Business Formation | Certificate of Incorporation | - |
0000945386 | 1966-04-26 | - | First Report | Organization and First Report | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website