Search icon

LIFETIME ALUMINUM ROOFING, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238160 Roofing Contractors

This 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

Links between entities

Type Company Name Company Number State
Headquarter of LIFETIME ALUMINUM ROOFING, INC., RHODE ISLAND 000081368 RHODE ISLAND

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
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