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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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