Search icon

HARDWOOD FLOORING PLUS, LLC

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

Company Details

Entity Name: HARDWOOD FLOORING PLUS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2000
Business ALEI: 0645656
Annual report due: 31 Mar 2026
Business address: 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 234 MIDDLE ST., MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: hwf234@gmail.com

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EUGENE D'ANGELO Agent 234 MIDDLE ST., MIDDLETOWN, CT, 06457, United States 234 MIDDLE ST., MIDDLETOWN, CT, 06457, United States +1 860-343-8556 hwf234@gmail.com 234 MIDDLE ST, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
EUGENE D'ANGELO Officer 234 MIDDLE STREET, MIDDLETOWN, CT, 06457, United States +1 860-343-8556 hwf234@gmail.com 234 MIDDLE ST, MIDDLETOWN, CT, 06457, United States
Nicholas D'Angelo Officer 234 Middle St, MIDDLETOWN, CT, 06457, United States - - 975 Hamilton Ave, Watertown, CT, 06795-2306, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0567232 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-04-26 2010-12-01 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941071 2025-03-25 - Annual Report Annual Report -
BF-0012345143 2024-02-08 - Annual Report Annual Report -
BF-0011159017 2023-02-14 - Annual Report Annual Report -
BF-0010332833 2022-03-04 - Annual Report Annual Report 2022
BF-0009775127 2021-06-29 - Annual Report Annual Report -
0007129722 2021-02-05 - Annual Report Annual Report 2020
0007129712 2021-02-05 - Annual Report Annual Report 2019
0007129692 2021-02-05 - Annual Report Annual Report 2018
0005773962 2017-02-24 - Change of Agent Address Agent Address Change -
0005765805 2017-02-10 - Annual Report Annual Report 2017
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