Entity Name: | ROYALTY CARPET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Mar 2001 |
Business ALEI: | 0676212 |
Annual report due: | 31 Mar 2026 |
Business address: | 14 PARK ST, THOMASTON, CT, 06787, United States |
Mailing address: | 14 PARK ST, THOMASTON, CT, United States, 06787 |
ZIP code: | 06787 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | royaltycpfl@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 | |
---|---|---|---|---|---|---|
THOMAS E. YARINGTON | Agent | 14 PARK ST, THOMASTON, CT, 06787, United States | 14 PARK ST, THOMASTON, CT, 06787, United States | +1 203-707-8483 | royaltycpfl@gmail.com | 96 LAKEVIEW AVE, WATERBURY, CT, 06705, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
THOMAS E. YARINGTON | Officer | 14 PARK ST, THOMASTON, CT, 06787, United States | +1 203-707-8483 | royaltycpfl@gmail.com | 96 LAKEVIEW AVE, WATERBURY, CT, 06705, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0582390 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2003-10-23 | 2004-11-30 |
HIC.0638598 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2013-12-26 | 2016-06-23 | 2016-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WOJO'S CARPET, LLC | ROYALTY CARPET LLC | 2006-10-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012947712 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012229330 | 2024-04-03 | - | Annual Report | Annual Report | - |
BF-0011404950 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0009225114 | 2022-07-24 | - | Annual Report | Annual Report | 2013 |
BF-0009225112 | 2022-07-24 | - | Annual Report | Annual Report | 2012 |
BF-0009225109 | 2022-07-24 | - | Annual Report | Annual Report | 2020 |
BF-0009225111 | 2022-07-24 | - | Annual Report | Annual Report | 2018 |
BF-0009225113 | 2022-07-24 | - | Annual Report | Annual Report | 2019 |
BF-0009225117 | 2022-07-24 | - | Annual Report | Annual Report | 2016 |
BF-0009225116 | 2022-07-24 | - | Annual Report | Annual Report | 2014 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002755561 | Active | MUNICIPAL | 2010-06-01 | 2024-05-07 | AMENDMENT | |||||||||||||
|
Name | ROYALTY CARPET LLC |
Role | Debtor |
Name | TAX COLLECTOR - THOMASTON |
Role | Secured Party |
Parties
Name | ROYALTY CARPET LLC |
Role | Debtor |
Name | TAX COLLECTOR - THOMASTON |
Role | Secured Party |
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