NEW COUNTRY TILE, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | NEW COUNTRY TILE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 18 Aug 2005 |
Date of dissolution: | 13 Jun 2006 |
Business ALEI: | 0831467 |
Business address: | 159 MAIN ST., BROAD BROOK, CT, 06016 |
Mailing address: | No information provided |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
GEOFFREY HOUGHTON | Agent | 159 MAIN ST., BROAD BROOK, CT, 06016, United States | 159 MAIN ST., BROAD BROOK, CT, 06016, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEOFFREY HOUGHTON | Officer | 159 MAIN ST., BROAD BROOK, CT, 06016, United States | 159 MAIN ST., BROAD BROOK, CT, 06016, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0607793 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-10-17 | 2005-10-17 | 2006-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003231305 | 2006-06-13 | - | Dissolution | Certificate of Dissolution | - |
0002981805 | 2005-08-18 | - | Business Formation | Certificate of Organization | - |
Sources: 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