Entity Name: | AMAZING HARDWOOD FLOORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Aug 2003 |
Business ALEI: | 0756215 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 667 BOSTON TURNPIKE PO BOX 9216, BOLTON, CT, United States, 06043 |
Business address: | 667 Boston Tpke, Bolton, CT, 06043-7475, United States |
ZIP code: | 06043 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | angie@amazinghardwoodfloors.com |
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 | |
---|---|---|---|---|---|---|
Angela Ciparelli | Agent | 667 Boston Tpke, Bolton, CT, 06043-7475, United States | 667 BOSTON TURNPIKE PO Box 9216, BOLTON, CT, 06043, United States | +1 860-977-4931 | angie@amazinghardwoodfloors.com | 24 Bear Swamp Rd, Andover, CT, 06232-1102, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS LYDON | Officer | 667 BOSTON TPK, BOLTON, CT, 06043, United States | 257 Montserrat Dr, Saint Augustine, FL, 32092-1101, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0581944 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2003-09-17 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012959775 | 2025-01-29 | - | Annual Report | Annual Report | - |
BF-0012081493 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0011276201 | 2023-02-27 | - | Annual Report | Annual Report | - |
BF-0010298349 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007330962 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006891001 | 2020-04-23 | - | Annual Report | Annual Report | 2020 |
0006518396 | 2019-04-03 | - | Annual Report | Annual Report | 2018 |
0006518399 | 2019-04-03 | - | Annual Report | Annual Report | 2019 |
0006201522 | 2018-06-15 | - | Annual Report | Annual Report | 2015 |
0006201520 | 2018-06-15 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005038625 | Active | OFS | 2022-01-05 | 2027-06-04 | AMENDMENT | |||||||||||||
|
Name | AMAZING HARDWOOD FLOORS LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | AMAZING HARDWOOD FLOORS LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | AMAZING HARDWOOD FLOORS LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | AMAZING HARDWOOD FLOORS LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | AMAZING HARDWOOD FLOORS LLC |
Role | Debtor |
Name | FIRST NIAGARA BANK, N.A. |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coventry | 61 JUNIPER DR | 43-2//124// | 0.11 | 2307 | Source Link | |||||||||||||||||||||||||||||
|
Name | AMAZING HARDWOOD FLOORS LLC |
Sale Date | 2021-02-08 |
Sale Price | $76,650 |
Name | LAPORTE STEPHEN D |
Sale Date | 2003-12-01 |
Sale Price | $100,000 |
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