Search icon

PRESTIGE FLOORING AND INTERIORS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRESTIGE FLOORING AND INTERIORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2006
Branch of: PRESTIGE FLOORING AND INTERIORS, INC., NEW YORK (Company Number 3348045)
Business ALEI: 0867335
Annual report due: 24 Jul 2025
Business address: 41 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, United States
Mailing address: 41 SOUTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523
Place of Formation: NEW YORK
E-Mail: valerie@prestigefi.com

Industry & Business Activity

NAICS

423390 Other Construction Material Merchant Wholesalers

This industry comprises (1) establishments primarily engaged in the merchant wholesale distribution of manufactured homes (i.e., mobile homes) and/or prefabricated buildings and (2) establishments primarily engaged in the merchant wholesale distribution of construction materials (except lumber, plywood, millwork, wood panels, brick, stone, roofing, siding, electrical and wiring supplies, and insulation materials). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States valerie@prestigefi.com

Officer

Name Role Business address Residence address
JOHN VACCA Officer 41 SOUTH CENTRAL AVENUE, ELMSFORD, NY, 10523, United States 33 TAYLOR ROAD, VALHALLA, NY, 10595, United States

History

Type Old value New value Date of change
Name change HALL CONTRACTING CORPORATION PRESTIGE FLOORING AND INTERIORS, INC. 2011-07-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012109124 2024-06-24 - Annual Report Annual Report -
BF-0011411967 2023-06-27 - Annual Report Annual Report -
BF-0010248191 2022-06-24 - Annual Report Annual Report 2022
BF-0009759563 2021-06-24 - Annual Report Annual Report -
0006926513 2020-06-18 - Annual Report Annual Report 2020
0006654774 2019-10-04 - Annual Report Annual Report 2019
0006199778 2018-06-14 - Annual Report Annual Report 2018
0006040057 2018-01-29 - Annual Report Annual Report 2017
0005821647 2017-04-19 - Annual Report Annual Report 2014
0005821656 2017-04-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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