Search icon

EAST COAST TILE & MARBLE CO., LLC

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

Company Details

Entity Name: EAST COAST TILE & MARBLE CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2000
Business ALEI: 0641733
Annual report due: 31 Mar 2026
Business address: 167 WEST CEDAR STREET, NORWALK, CT, 06854, United States
Mailing address: 167 WEST CEDAR STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: WMattera@MatteraConstruction.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
WALTER MATTERA Officer +1 203-857-0510 WMattera@MatteraConstruction.com 15 DANIEL COURT, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WALTER MATTERA Agent 15 DANIEL COURT, WESTPORT, CT, 06880, United States 15 DANIEL COURT, WESTPORT, CT, 06880, United States +1 203-857-0510 WMattera@MatteraConstruction.com 15 DANIEL COURT, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002063 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - - -
HIC.0567432 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-04-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940473 2025-01-21 - Annual Report Annual Report -
BF-0012351174 2024-01-17 - Annual Report Annual Report -
BF-0011157799 2023-02-22 - Annual Report Annual Report -
BF-0010289303 2022-02-07 - Annual Report Annual Report 2022
0007074361 2021-01-20 - Annual Report Annual Report 2021
0006727681 2020-01-20 - Annual Report Annual Report 2020
0006378415 2019-02-11 - Annual Report Annual Report 2019
0005995215 2018-01-03 - Annual Report Annual Report 2018
0005730355 2017-01-04 - Annual Report Annual Report 2017
0005457391 2016-01-04 - 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