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 |
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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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