Search icon

A & C HARDWOOD FLOORS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: A & C HARDWOOD FLOORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2001
Business ALEI: 0694327
Annual report due: 31 Mar 2025
Business address: 53 EMMA STREET, SEYMOUR, CT, 06483, United States
Mailing address: 53 EMMA STREET, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Oscar1259@sbcglobal.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
OSCAR E. SANDOVAL Agent 53 EMMA STREET, SEYMOUR, CT, 06483, United States 53 EMMA STREET, SEYMOUR, CT, 06483, United States +1 203-335-5474 achardwoodfloors@aol.com 53 EMMA STREET, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
OSCAR E. SANDOVAL Officer 53 EMMA STREET, SEYMOUR, CT, 06483, United States +1 203-335-5474 achardwoodfloors@aol.com 53 EMMA STREET, SEYMOUR, CT, 06483, United States
JUAN SANDOVAL Officer 53 EMMA STREET, SEYMOUR, CT, 06483, United States - - 1 LYNN TERRACE, SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0573843 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2011-12-01 2012-11-30
HIC.0655792 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-07-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011402404 2024-09-12 - Annual Report Annual Report -
BF-0012147992 2024-09-12 - Annual Report Annual Report -
BF-0012743916 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010314744 2022-07-06 - Annual Report Annual Report 2022
0007352952 2021-05-26 - Annual Report Annual Report 2021
0006976997 2020-09-10 - Annual Report Annual Report 2020
0006609624 2019-07-30 - Annual Report Annual Report 2014
0006609627 2019-07-30 - Annual Report Annual Report 2016
0006609625 2019-07-30 - Annual Report Annual Report 2015
0006609632 2019-07-30 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: 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