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 |
Name | Role | Business address | Mailing address | 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 |
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 |
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 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