JOSE FLOOR COVERINGS, LLC

Entity Name: | JOSE FLOOR COVERINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 May 2002 |
Business ALEI: | 0715916 |
Annual report due: | 31 Mar 2026 |
Business address: | 361 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States |
Mailing address: | 361 HONEYSPOT ROAD, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | PAYROLL@NEBTS.NET |
NAICS
238330 Flooring ContractorsName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL H. KRYZANSKI | Agent | 1698 HUNTINGTON TPKE, TRUMBULL, CT, 06611, United States | 1735 POST ROAD, FAIRFIELD, CT, 06824, United States | +1 203-255-2860 | PAYROLL@NEBTS.NET | 200 RIVER VALLEY ROAD, STRATFORD, CT, 06615, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSE CRESPO | Officer | 361 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States | 361 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012953546 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012085602 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0010527419 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0011408646 | 2023-03-03 | - | Annual Report | Annual Report | - |
BF-0009766140 | 2022-03-23 | - | Annual Report | Annual Report | - |
This company hasn't received any reviews.
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