Search icon

SECOND FLOOR LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SECOND FLOOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 May 2008
Business ALEI: 0938208
Annual report due: 31 Mar 2025
Business address: 93 SISSON AVE 2FL, HARTFORD, CT, 06106, United States
Mailing address: 93 SISSON AVE 2FL, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: secondflooring@contractor.net

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
AVESTIL ALVES SECUNDO Officer 93 SISSON AVE 2FL, HARTFORD, CT, 06106, United States +1 860-890-3424 secondfloorllcct@gmail.com 93 SISSON AVE 2FL, HARTFORD, CT, 06106, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AVESTIL ALVES SECUNDO Agent 93 SISSON AVE 2FL, HARTFORD, CT, 06106, United States 93 SISSON AVE 2FL, HARTFORD, CT, 06106, United States +1 860-890-3424 secondfloorllcct@gmail.com 93 SISSON AVE 2FL, HARTFORD, CT, 06106, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0904675 MAJOR CONTRACTOR LAPSED - 2023-09-05 2023-09-05 2024-06-30
HIC.0670517 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-08-23 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change A A S CONSTRUCTION LLC SECOND FLOOR LLC 2021-09-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567634 2024-07-11 - Annual Report Annual Report -
BF-0011892149 2023-07-20 2023-07-20 Reinstatement Certificate of Reinstatement -
BF-0011841330 2023-06-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011720379 2023-03-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010121840 2021-09-27 2021-09-27 Name Change Amendment Certificate of Amendment -
0005579565 2016-06-02 - Annual Report Annual Report 2016
0005309898 2015-04-06 - Annual Report Annual Report 2015
0005185717 2014-09-17 - Annual Report Annual Report 2013
0005185715 2014-09-17 - Annual Report Annual Report 2012
0005185709 2014-09-17 - Annual Report Annual Report 2009
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