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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FURNITURE EXCHANGE OF NORWALK, INC. | ROCKBOTTOM FURNITURE AND CARPET, INC. | 1987-04-09 |
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