Search icon

RICHARD ABBOTT STONE, LLC

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

Company Details

Entity Name: RICHARD ABBOTT STONE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Dec 2008
Business ALEI: 0957563
Annual report due: 31 Mar 2025
Business address: 13 HIGHLAND ROAD, WESTPORT, CT, 06880, United States
Mailing address: 13 HIGHLAND ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: golfpro145@gmail.com

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

Links between entities

Type Company Name Company Number State
Headquarter of RICHARD ABBOTT STONE, LLC, NEW YORK 3840828 NEW YORK
Headquarter of RICHARD ABBOTT STONE, LLC, FLORIDA M09000002533 FLORIDA
Headquarter of RICHARD ABBOTT STONE, LLC, ILLINOIS LLC_02871874 ILLINOIS

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Abbott Agent 13 Highland RD, Westport, , 06880, United States 13 Highland Rd, Westport, CT, 06880-2846, United States +1 203-952-7982 golfpro145@gmail.com 13 Highland Rd, Westport, CT, 06880-2846, United States

Officer

Name Role Business address Residence address
RICHARD G. ABBOTT Officer 13 HIGHLAND ROAD, WESTPORT, CT, 06880, United States 13 HIGHLAND ROAD, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change PARIS CERAMICS.AMERICA, LLC RICHARD ABBOTT STONE, LLC 2021-03-05
Name change LAX ACQUISITIONS, LLC PARIS CERAMICS.AMERICA, LLC 2009-05-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302884 2024-02-27 - Annual Report Annual Report -
BF-0011289502 2023-03-17 - Annual Report Annual Report -
BF-0010347115 2022-03-23 - Annual Report Annual Report 2022
BF-0010478912 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007230451 2021-03-05 2021-03-05 Amendment Amend Name -
0007191411 2021-02-26 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006778609 2020-02-24 - Annual Report Annual Report 2020
0006720077 2020-01-11 - Annual Report Annual Report 2018
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