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 |
NAICS
238330 Flooring ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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