Entity Name: | FLOOR DECOR, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Dec 2007 |
Business ALEI: | 0922035 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 449121 - Floor Covering Retailers |
Business address: | 555 BOSTON POST RD, ORANGE, CT, 06477, United States |
Mailing address: | 555 BOSTON POST RD, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | janine@floordecorct.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH TRAMUTA | Agent | 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States | 9 LAFAYETTE STREET, MILFORD, CT, 06460, United States | +1 203-627-4289 | JTRAMUTA@MTELAWFIRM.COM | 42 HIGH STREET, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JANINE N. GENESTE | Officer | 555 BOSTON POST ROAD, ORANGE, CT, 06477, United States | 106 PECK AVENUE, WEST HAVEN, CT, 06516, United States |
MICHAEL J. PHOENIX | Officer | 555 BOSTON POST ROAD, ORANGE, CT, 06477, United States | 42 COLLINGSDALE DRIVE, MILFORD, CT, 06461, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0619498 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2008-01-11 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011284258 | 2024-03-14 | No data | Annual Report | Annual Report | No data |
BF-0010247329 | 2022-05-16 | No data | Annual Report | Annual Report | 2022 |
0007094774 | 2021-02-01 | No data | Annual Report | Annual Report | 2021 |
0006998163 | 2020-10-09 | No data | Annual Report | Annual Report | 2019 |
0006998182 | 2020-10-09 | No data | Annual Report | Annual Report | 2020 |
0006998159 | 2020-10-09 | No data | Annual Report | Annual Report | 2018 |
0006998156 | 2020-10-09 | No data | Annual Report | Annual Report | 2017 |
0005710088 | 2016-12-01 | No data | Annual Report | Annual Report | 2016 |
0005504485 | 2016-03-05 | No data | Annual Report | Annual Report | 2015 |
0005256303 | 2015-01-14 | No data | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website