Search icon

PIVE FLOORING LLC

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

Company Details

Entity Name: PIVE FLOORING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 27 Feb 2009
Business ALEI: 0964310
Annual report due: 31 Mar 2026
Business address: 54 HARVARD PL, BRISTOL, CT, 06010, United States
Mailing address: 54 HARVARD PL, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accountmanager@durangoagency.com
E-Mail: PABLOGRANA0711@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

Agent

Name Role Business address Mailing address E-Mail Residence address
JUAN PABLO GRANDA SAGBAY Agent 54 HARVARD PL, BRISTOL, CT, 06010, United States 54 HARVARD PL, BRISTOL, CT, 06010, United States accountmanager@durangoagency.com 54 HARVARD PL, BRISTOL, CT, 06010, United States

Officer

Name Role Business address E-Mail Residence address
JUAN PABLO GRANDA SAGBAY Officer 54 HARVARD PL, BRISTOL, CT, 06010, United States accountmanager@durangoagency.com 54 HARVARD PL, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013341023 2025-03-07 2025-03-07 Reinstatement Certificate of Reinstatement -
BF-0013242549 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012757456 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011166190 2022-11-21 2022-11-21 Reinstatement Certificate of Reinstatement -
BF-0011010593 2022-09-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010637405 2022-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007027965 2020-11-28 - Annual Report Annual Report 2011
0006951234 2020-07-22 2020-07-22 Change of Business Address Business Address Change -
0006829768 2020-03-12 2020-03-12 Change of Business Address Business Address Change -
0005402456 2015-09-28 - Interim Notice Interim Notice -
See something incorrect or outdated?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