Search icon

EASTSIDE FLOOR COMPANY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EASTSIDE FLOOR COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2002
Business ALEI: 0722679
Annual report due: 31 Mar 2026
Business address: 43 Parkview Rd, Hamden, CT, 06514-2919, United States
Mailing address: 43 Parkview Rd, Hamden, CT, United States, 06514-2919
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gale.f@sbcglobal.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
EDWARD P. FRACASSO JR. Agent 43 Parkview Rd, Hamden, CT, 06514-2919, United States 43 Parkview Rd, Hamden, CT, 06514-2919, United States +1 203-996-8616 epf.jr@comcast.net 66 ROBERTSON DRIVE, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD P. FRACASSO JR. Officer 43 Parkview Rd, Hamden, CT, 06514-2919, United States +1 203-996-8616 epf.jr@comcast.net 66 ROBERTSON DRIVE, HAMDEN, CT, 06518, United States
GALE A. FRACASSO Officer 43 Parkview Rd, Hamden, CT, 06514-2919, United States - - 43 Parkview Rd, Hamden, CT, 06514-2919, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956499 2025-03-28 - Annual Report Annual Report -
BF-0012355750 2024-01-24 - Annual Report Annual Report -
BF-0011268582 2023-02-17 - Annual Report Annual Report -
BF-0010300943 2022-03-07 - Annual Report Annual Report 2022
BF-0008148264 2021-12-08 - Annual Report Annual Report 2020
BF-0008148267 2021-12-08 - Annual Report Annual Report 2019
BF-0008148270 2021-12-08 - Annual Report Annual Report 2014
BF-0008148265 2021-12-08 - Annual Report Annual Report 2016
BF-0008148271 2021-12-08 - Annual Report Annual Report 2013
BF-0008148266 2021-12-08 - Annual Report Annual Report 2018
See something incorrect or outdated?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