Search icon

LIFETIME FLOORS LLC

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

Company Details

Entity Name: LIFETIME FLOORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2001
Business ALEI: 0684706
Annual report due: 31 Mar 2026
Business address: 3 LITTLE EGYPT ROAD, REDDING, CT, 06896, United States
Mailing address: 3 LITTLE EGYPT ROAD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lifetimefloors@optonline.net

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
Philip Cormier Agent 3 LITTLE EGYPT RD, REDDING, CT, 06896, United States 3 LITTLE EGYPT RD, REDDING, CT, 06896, United States +1 203-482-6634 lifetimefloors@optonline.net 3 LITTLE EGYPT RD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
PHILIP CORMIER Officer LIFETIME FLOORS LLC, 3 LITTLE EGYPT RD, REDDING, CT, 06896, United States LIFETIME FLOORS LLC, 3 LITTLE EGYPT RD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949030 2025-03-18 - Annual Report Annual Report -
BF-0012643362 2024-05-13 2024-05-13 Change of Business Address Business Address Change -
BF-0012222391 2024-02-20 - Annual Report Annual Report -
BF-0011405462 2023-01-27 - Annual Report Annual Report -
BF-0010242119 2022-03-24 - Annual Report Annual Report 2022
0007299398 2021-04-14 - Annual Report Annual Report 2021
0007210304 2021-03-08 - Annual Report Annual Report 2020
0006497964 2019-03-26 - Annual Report Annual Report 2019
0006046414 2018-01-30 - Annual Report Annual Report 2018
0005893791 2017-07-24 - 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See something incorrect or outdated?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