Search icon

FRANKLIN HARDWOOD FLOORS, LLC

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

Company Details

Entity Name: FRANKLIN HARDWOOD FLOORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2003
Business ALEI: 0749250
Annual report due: 31 Mar 2026
Business address: 233 GOOD HILL RD, ROXBURY, CT, 06783, United States
Mailing address: 233 GOOD HILL RD, ROXBURY, CT, United States, 06783
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: drewr@franklinwood.com

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
ANDREW G. RYDINGSWORD Agent 233 GOOD HILL RD, ROXBURY, CT, 06783, United States 233 GOOD HILL RD, ROXBURY, CT, 06783, United States +1 203-910-5418 drewr@franklinwood.com 233 GOOD HILL RD, ROXBURY, CT, 06783, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW G. RYDINGSWORD Officer 233 GOOD HILL RD, ROXBURY, CT, 06783, United States +1 203-910-5418 drewr@franklinwood.com 233 GOOD HILL RD, ROXBURY, CT, 06783, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0700222 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-11-18 2024-11-18 2025-03-31
HIC.0581138 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2003-07-15 2018-12-01 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958729 2025-03-12 - Annual Report Annual Report -
BF-0012209434 2024-03-11 - Annual Report Annual Report -
BF-0011271898 2023-01-27 - Annual Report Annual Report -
BF-0010191894 2022-03-23 - Annual Report Annual Report 2022
0007367681 2021-06-10 - Annual Report Annual Report 2021
0006862728 2020-03-31 - Annual Report Annual Report 2020
0006347726 2019-01-30 - Annual Report Annual Report 2019
0006347700 2019-01-30 - Annual Report Annual Report 2017
0006347714 2019-01-30 - Annual Report Annual Report 2018
0005669015 2016-10-07 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005182722 Active OFS 2023-12-18 2028-12-18 ORIG FIN STMT

Parties

Name FRANKLIN HARDWOOD FLOORS, LLC
Role Debtor
Name National Iron Bank Incorporated
Role Secured Party
0005036062 Active OFS 2021-12-20 2027-01-26 AMENDMENT

Parties

Name FRANKLIN HARDWOOD FLOORS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005032943 Active PUBLIC-FINANCE 2021-12-06 2051-12-06 ORIG FIN STMT

Parties

Name FRANKLIN HARDWOOD FLOORS, LLC
Role Debtor
Name National Iron Bank Incorporated
Role Secured Party
0003160597 Active OFS 2017-01-26 2027-01-26 ORIG FIN STMT

Parties

Name FRANKLIN HARDWOOD FLOORS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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