Search icon

BACK IN ACTION CARPET SERVICE, L.L.C.

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

Company Details

Entity Name: BACK IN ACTION CARPET SERVICE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 1999
Business ALEI: 0618640
Annual report due: 31 Mar 2025
Business address: 154 ROCKWELL AVENUE, STRATFORD, CT, 06615, United States
Mailing address: 154 ROCKWELL AVE., STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BINACTIONCARPET@AOL.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. ROTONTO SR. Agent 154 ROCKWELL AVENUE, STRATFORD, CT, 06615, United States 154 ROCKWELL AVENUE, STRATFORD, CT, 06615, United States +1 203-257-9914 binactioncarpet@aol.com 154 ROCKWELL AVENUE, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
ROBERT J. ROTONTO SR Officer 154 ROCKWELL AVENUE, STRATFORD, CT, 06615, United States 154 ROCKWELL AVENUE, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012114438 2024-05-15 - Annual Report Annual Report -
BF-0011153053 2023-02-18 - Annual Report Annual Report -
BF-0010291953 2022-05-26 - Annual Report Annual Report 2022
BF-0009775120 2021-08-15 - Annual Report Annual Report -
0006750804 2020-02-10 - Annual Report Annual Report 2020
0006672137 2019-11-04 - Annual Report Annual Report 2019
0006196724 2018-06-08 - Annual Report Annual Report 2018
0006196723 2018-06-08 - Annual Report Annual Report 2017
0005538504 2016-04-13 - Annual Report Annual Report 2015
0005538518 2016-04-13 - Annual Report Annual Report 2016
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