Search icon

INFINITY FLOORS, LLC

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

Company Details

Entity Name: INFINITY FLOORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2000
Business ALEI: 0656505
Annual report due: 31 Mar 2026
Business address: 10 DALE DR, GREENWICH, CT, 06831, United States
Mailing address: 10 DALE DR., GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andzia1969@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
ZOLTON A. BENYUS JR. ESQ. Agent 706 BEDFORD ST., STAMFORD, CT, 06901, United States 706 BEDFORD ST., STAMFORD, CT, 06901, United States +1 203-324-9472 andzia1969@gmail.com 263 CEDARWOOD RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
TOMASZ KSIAZEK Officer 10 DALE DR., GREENWICH, CT, 06831, United States 10 DALE DR., GREENWICH, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0569051 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-09-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942757 2025-03-06 - Annual Report Annual Report -
BF-0012152016 2024-03-10 - Annual Report Annual Report -
BF-0011399431 2023-03-25 - Annual Report Annual Report -
BF-0010387440 2022-03-26 - Annual Report Annual Report 2022
0007232260 2021-03-15 - Annual Report Annual Report 2021
0006812023 2020-03-04 - Annual Report Annual Report 2020
0006486590 2019-03-23 - Annual Report Annual Report 2019
0006128575 2018-03-19 - Annual Report Annual Report 2018
0005881581 2017-07-07 - Annual Report Annual Report 2017
0005596535 2016-07-06 - 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See something incorrect or outdated?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