Search icon

LONSDALE CONCRETE FLOORS, INC.

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

Company Details

Entity Name: LONSDALE CONCRETE FLOORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 31 Dec 2007
Branch of: LONSDALE CONCRETE FLOORS, INC., RHODE ISLAND (Company Number 000024362)
Business ALEI: 0923301
Annual report due: 31 Dec 2022
Business address: 201 BROAD STREET, CUMBERLAND, RI, 02864, United States
Mailing address: P.O. BOX 5 201 BROAD STREET, CUMBERLAND, RI, United States, 02864
Place of Formation: RHODE ISLAND
E-Mail: halmeida@lonsdaleconcrete.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. 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 info@lonsdaleconcrete.com

Officer

Name Role Business address Residence address
Joseph Almeida Officer 201 Broad Street, Cumberland, RI, 02864, United States 100 Unquowa Hill St, Bridgeport, CT, 06604-2119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012775716 2024-09-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669695 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009831145 2022-01-31 - Annual Report Annual Report -
0007346290 2021-05-19 - Annual Report Annual Report 2020
0007346288 2021-05-19 - Annual Report Annual Report 2019
0006277355 2018-11-15 - Annual Report Annual Report 2018
0006277343 2018-11-15 - Annual Report Annual Report 2017
0005708359 2016-11-30 - Annual Report Annual Report 2016
0005495372 2016-02-29 - Annual Report Annual Report 2015
0005221548 2014-11-20 - Annual Report Annual Report 2014
See something incorrect or outdated?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