Entity Name: | LIFETIME ALUMINUM ROOFING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jul 1994 |
Business ALEI: | 0301033 |
Annual report due: | 22 Jul 2025 |
Business address: | 408 NORWICH ROAD, PLAINFIELD, CT, 06374, United States |
Mailing address: | 408 NORWICH ROAD, PLAINFIELD, CT, United States, 06374 |
ZIP code: | 06374 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | office@thesidingstoreinc.com |
NAICS
238160 Roofing ContractorsThis industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFETIME ALUMINUM ROOFING, INC., RHODE ISLAND | 000081368 | RHODE ISLAND |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL S. CAYER | Officer | 408 NORWICH ROAD, PLAINFIELD, CT, 06374, United States | 46 BASSETT MILL RD, VOLUNTOWN, CT, 06384, United States |
DEBRA BURDITT | Officer | 408 NORWICH RD, PLAINFIELD, CT, 06374, United States | 408 NORWICH RD, PLAINFIELD, CT, 06374, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL S CAYER | Agent | 408 NORWICH RD, PLAINFIELD, CT, 06374, United States | 408 NORWICH RD, PLAINFIELD, CT, 06374, United States | +1 860-908-5548 | office@thesidingstoreinc.com | 46 BASSETT MILL RD, VOLUNTOWN, CT, 06384, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0548723 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2011-12-01 | 2012-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012398461 | 2024-07-22 | - | Annual Report | Annual Report | - |
BF-0011388897 | 2023-07-19 | - | Annual Report | Annual Report | - |
BF-0010316752 | 2022-07-18 | - | Annual Report | Annual Report | 2022 |
BF-0009758352 | 2021-07-12 | - | Annual Report | Annual Report | - |
0006967662 | 2020-08-27 | - | Annual Report | Annual Report | 2018 |
0006967664 | 2020-08-27 | - | Annual Report | Annual Report | 2019 |
0006967666 | 2020-08-27 | - | Annual Report | Annual Report | 2020 |
0006966943 | 2020-08-25 | - | Annual Report | Annual Report | 2017 |
0005631742 | 2016-08-16 | - | Annual Report | Annual Report | 2016 |
0005631737 | 2016-08-16 | - | 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