Search icon

Beyond Carpet Inc

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Beyond Carpet Inc
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 1987
Business ALEI: 0208171
Annual report due: 28 Oct 2025
Business address: 1066A Hope Street, Stamford, CT, 06907, United States
Mailing address: 1066A Hope Street, Stamford, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: info@execarpet.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2016-03-24
Expiration Date: 2018-03-24
Status: Expired
Product: All Floor Covering, Carpet, Wood flooring, VCT, LVT, Ceramic Tile, Carpet Cleaning, Wood Refinishing, Sheet Vinyl & all installations
Number Of Employees: 2
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. 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 Residence address
PATRICK LOGLISCI Officer 1066 HOPE STREET, STAMFORD, CT, 06907, United States 272 OLD ZOAR ROAD, MONROE, CT, 06468, United States
MAIRA LOGLISCI Officer 1066 Hope St, Stamford, CT, 06907-2110, United States 272 OLD ZOAR ROAD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK J. LOGLISCI Agent 1066A Hope Street, STAMFORD, CT, 06907, United States 1066A Hope Street, STAMFORD, CT, 06907, United States +1 203-223-7176 info@execarpet.com 272 Old Zoar Road, Monroe, CT, 06468, United States

History

Type Old value New value Date of change
Name change EXECUTIVE CARPET & BEYOND, INC. Beyond Carpet Inc 2024-07-12
Name change EXECUTIVE CARPET, INC. EXECUITVE CARPET & BEYOND, INC. 2001-10-02
Name change EXECUTIVE CARPET & UPHOLSTERY CLEANING SERVICE, INC. EXECUTIVE CARPET, INC. 1997-05-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189451 2024-10-08 - Annual Report Annual Report -
BF-0012688815 2024-07-12 2024-07-12 Name Change Amendment Certificate of Amendment -
BF-0011385798 2023-09-29 - Annual Report Annual Report -
BF-0010855981 2023-06-01 - Annual Report Annual Report -
BF-0009318760 2023-06-01 - Annual Report Annual Report 2019
BF-0009959906 2023-06-01 - Annual Report Annual Report -
BF-0009318761 2023-06-01 - Annual Report Annual Report 2020
BF-0009318762 2023-06-01 - Annual Report Annual Report 2018
BF-0011786344 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005988258 2017-12-20 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on 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