Search icon

ROCKBOTTOM FURNITURE AND CARPET, INC.

Company Details

Entity Name: ROCKBOTTOM FURNITURE AND CARPET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 1983
Business ALEI: 0140832
Annual report due: 18 Mar 2024
NAICS code: 449129 - All Other Home Furnishings Retailers
Business address: 3 LOIS STREET, NORWALK, CT, 06851, United States
Mailing address: 3 LOIS STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: WCBARNESSKI@GMAIL.COM
E-Mail: rbfurniturefloors@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
walter czarneski Agent 3 lois st, norwalk, CT, 06851, United States 15 wigwam dr, SHELTON, CT, 06851, United States +1 203-515-7388 rbfurniturefloors@gmail.com 15 wigwam dr, shelton, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
walter czarneski Officer 3 LOIS STREET, NORWALK, CT, 06851, United States +1 203-515-7388 rbfurniturefloors@gmail.com 15 wigwam dr, shelton, CT, 06484, United States

Director

Name Role Business address Phone E-Mail Residence address
walter czarneski Director 3 LOIS STREET, NORWALK, CT, 06851, United States +1 203-515-7388 rbfurniturefloors@gmail.com 15 wigwam dr, shelton, CT, 06484, United States

History

Type Old value New value Date of change
Name change FURNITURE EXCHANGE OF NORWALK, INC. ROCKBOTTOM FURNITURE AND CARPET, INC. 1987-04-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013245174 2024-12-09 2024-12-09 Reinstatement Certificate of Reinstatement No data
BF-0013225509 2024-11-22 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011384707 2024-09-19 No data Annual Report Annual Report No data
BF-0012746808 2024-08-27 2024-08-27 Change of NAICS Code NAICS Code Change No data
BF-0012734770 2024-08-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010387924 2023-05-26 No data Annual Report Annual Report 2022
0007330565 2021-05-11 No data Annual Report Annual Report 2019
0007330560 2021-05-11 No data Annual Report Annual Report 2018
0007330574 2021-05-11 No data Annual Report Annual Report 2020
0007330582 2021-05-11 No data Annual Report Annual Report 2021

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website