Search icon

FAMILY UPHOLSTERY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAMILY UPHOLSTERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1994
Business ALEI: 0299091
Annual report due: 26 May 2025
Business address: 253 BOSTON POST RD, EAST LYME, CT, 06333, United States
Mailing address: 253 BOSTON POST RD, PO BOX 310, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: familyuph@aol.com

Industry & Business Activity

NAICS

811420 Reupholstery and Furniture Repair

This industry comprises establishments primarily engaged in one or more of the following: (1) reupholstering furniture; (2) refinishing furniture; (3) repairing furniture; and (4) repairing and restoring furniture. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LORI KOHLER Officer 253 BOSTON POST RD, EAST LYME, CT, 06333, United States 298 BARSTOW RD, CANTERBURY, CT, 06331, United States
DANY KOHLER Officer 253 BOSTON POST RD, EAST LYME, CT, 06333, United States 298 BARSTOW RD, CANTERBURY, CT, 06331, United States
TODD SAVARIA Officer 253 BOSTON POST ROAD, EAST LYME, CT, 06333, United States 28 GOSHEN HEIGHTS RD, MOOSUP, CT, 06354, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Todd Savaria Agent 1531 GLASGO RD #129, GRISWOLD, CT, 06351, United States 1531 GLASGO RD #129, GRISWOLD, CT, 06351, United States +1 860-204-2244 familyuph@aol.com 28 Goshen Heights Rd, Moosup, CT, 06354, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MFG.CT.0005952 MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-09-16 2025-04-30
STP.CT.0002086 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2020-05-07 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395282 2025-02-03 - Annual Report Annual Report -
BF-0012465857 2023-11-30 - Annual Report Annual Report -
BF-0008338146 2022-11-25 - Annual Report Annual Report 2019
BF-0008338144 2022-11-25 - Annual Report Annual Report 2020
BF-0010857333 2022-11-25 - Annual Report Annual Report -
BF-0008338147 2022-11-25 - Annual Report Annual Report 2015
BF-0008338145 2022-11-25 - Annual Report Annual Report 2018
BF-0008338148 2022-11-25 - Annual Report Annual Report 2016
BF-0010042201 2022-11-25 - Annual Report Annual Report -
BF-0008338143 2022-11-25 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005138387 Active DEPT REV SERVS 2023-05-03 2033-05-03 ORIG FIN STMT

Parties

Name State of CT Department of Revenue Services
Role Secured Party
Name FAMILY UPHOLSTERY, INC.
Role Debtor
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