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 |
NAICS
238340 Tile and Terrazzo ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | TILE LIQUIDATORS, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | TILE LIQUIDATORS, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | TILE LIQUIDATORS, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
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