Search icon

ROYALTY CARPET LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change WOJO'S CARPET, LLC ROYALTY CARPET LLC 2006-10-16

Filing

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

Debts and Liens

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

Parties

Name ROYALTY CARPET LLC
Role Debtor
Name TAX COLLECTOR - THOMASTON
Role Secured Party
0002693887 Active MUNICIPAL 2009-05-07 2024-05-07 ORIG FIN STMT

Parties

Name ROYALTY CARPET LLC
Role Debtor
Name TAX COLLECTOR - THOMASTON
Role Secured Party
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