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 |
NAICS
238330 Flooring ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | A A S CONSTRUCTION LLC | SECOND FLOOR LLC | 2021-09-27 |
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 |
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