Search icon

TILE LIQUIDATORS, LLC

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

Company Details

Entity Name: TILE LIQUIDATORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Sep 2003
Business ALEI: 0760841
Annual report due: 31 Mar 2025
Business address: 470 FRONTAGE RD, WEST HAVEN, CT, 06516, United States
Mailing address: 470 FRONTAGE RD, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jills@skpadvisors.com

Industry & Business Activity

NAICS

238340 Tile and Terrazzo Contractors

This industry comprises establishments primarily engaged in setting and installing ceramic tile, stone (interior only), and mosaic and/or mixing marble particles and cement to make terrazzo at the job site. 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
LYNNETTE K. AGNOLI Agent 10 RAILROAD AVENUE, WEST HAVEN, CT, 06516, United States 10 RAILROAD AVENUE, WEST HAVEN, CT, 06516, United States +1 203-933-1679 jills@skpadvisors.com 70-338 OLD TOWN ROAD, VERNON, CT, 06066, United States

Officer

Name Role Business address Phone E-Mail Residence address
LYNNETTE K. AGNOLI Officer 470 FRONTAGE RD, WEST HAVEN, CT, 06516, United States +1 203-933-1679 jills@skpadvisors.com 70-338 OLD TOWN ROAD, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081282 2024-03-19 - Annual Report Annual Report -
BF-0010798459 2023-07-26 - Annual Report Annual Report -
BF-0008255968 2023-07-26 - Annual Report Annual Report 2019
BF-0011275924 2023-07-26 - Annual Report Annual Report -
BF-0008255967 2023-07-26 - Annual Report Annual Report 2020
BF-0009907932 2023-07-26 - Annual Report Annual Report -
BF-0011826009 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006198535 2018-06-11 - Annual Report Annual Report 2018
0006198534 2018-06-11 - Annual Report Annual Report 2017
0005678941 2016-10-04 - 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
0005238777 Active OFS 2024-09-13 2029-09-29 AMENDMENT

Parties

Name TILE LIQUIDATORS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003323071 Active OFS 2019-08-01 2029-09-29 AMENDMENT

Parties

Name TILE LIQUIDATORS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003018859 Active OFS 2014-09-29 2029-09-29 ORIG FIN STMT

Parties

Name TILE LIQUIDATORS, LLC
Role Debtor
Name PEOPLE'S UNITED 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