Search icon

COTE'S FLOORING CENTER, LLC

Company Details

Entity Name: COTE'S FLOORING CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 05 Mar 2004
Business ALEI: 0776814
NAICS code: 442210 - Floor Covering Stores
Business address: 435 HARTFORD PIKE, DAYVILLE, CT, 06241, United States
Mailing address: 435 HARTFORD PIKE, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: coteflooring@atlanticbbn.net

Agent

Name Role Business address Mailing address E-Mail Residence address
ALAN SCOTT HERMAN Agent 16 SOUTH MAIN ST, PUTNAM, CT, 06260, United States 16 SOUTH MAIN ST, PUTNAM, CT, 06260, United States coteflooring@atlanticbbn.net 43 GREEN ACRES, QUINEBAUG, CT, 06262, United States

Officer

Name Role Business address Residence address
DAVID A. COTE Officer 435 HARTFORD PIKE, DAYVILLE, CT, 06241, United States 672 BAILEY HILL RD, KILLINGLY, CT, 06241, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648233 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-04-04 2017-12-01 2018-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010557225 2022-04-17 2022-04-18 Dissolution Certificate of Dissolution No data
0006789261 2020-02-26 No data Annual Report Annual Report 2019
0006789282 2020-02-26 No data Annual Report Annual Report 2020
0006789238 2020-02-26 No data Annual Report Annual Report 2018
0005800110 2017-03-23 No data Annual Report Annual Report 2017
0005800095 2017-03-23 No data Annual Report Annual Report 2015
0005800103 2017-03-23 No data Annual Report Annual Report 2016
0005198732 2014-10-14 No data Annual Report Annual Report 2014
0005198730 2014-10-14 No data Annual Report Annual Report 2013
0005198719 2014-10-14 No data Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website