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 |
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 |
NAICS
238330 Flooring ContractorsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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