Search icon

CUSTOM UPHOLSTERY OF FAIRFIELD, L.L.C.

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

Company Details

Entity Name: CUSTOM UPHOLSTERY OF FAIRFIELD, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 1999
Business ALEI: 0620628
Annual report due: 31 Mar 2026
Business address: 10 GREENFIELD ST., FAIRFIELD, CT, 06825, United States
Mailing address: 10 GREENFIELD ST., FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: keith@ciandu.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN HAYES Agent 10 GREENFIELD STREET, FAIRFIELD, CT, 06824, United States 10 GREENFIELD STREET, FAIRFIELD, CT, 06824, United States +1 203-520-8481 keith@ciandu.com 125 S Saxon Ave, Bay Shore, NY, 11706, United States

Officer

Name Role Business address Residence address
SHARON AHAYES Officer 10 GREENFIELD ST, FAIRFIELD, CT, 06825, United States 12 BAY BERRY LANE, SHELTON, CT, 06484, United States
KEITH HAYES Officer 10 GREENFIELD STREET, FAIRFIELD, CT, 06825, United States 580 BUCKINGHAM AVE, CT, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935828 2025-03-05 - Annual Report Annual Report -
BF-0012155417 2024-01-17 - Annual Report Annual Report -
BF-0011152889 2023-01-16 - Annual Report Annual Report -
BF-0010380831 2022-03-04 - Annual Report Annual Report 2022
0007087012 2021-01-29 - Annual Report Annual Report 2021
0006761961 2020-02-19 - Annual Report Annual Report 2020
0006308037 2019-01-04 - Annual Report Annual Report 2019
0006027085 2018-01-23 - Annual Report Annual Report 2018
0005835023 2017-05-05 - Annual Report Annual Report 2017
0005568676 2016-05-19 - 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See something incorrect or outdated?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