Search icon

UNITED SUSTAINABLE SURFACING OF AMERICA, LLC

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

Company Details

Entity Name: UNITED SUSTAINABLE SURFACING OF AMERICA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 2010
Business ALEI: 0996916
Annual report due: 31 Mar 2025
Business address: 9 Sound View Ct #2A, GREENWICH, CT, 06830, United States
Mailing address: 4000 BARRANCA PARKWAY, STE 250, IRVINE, CA, United States, 92604
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: acct@sustainablesurfacing.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

Officer

Name Role Business address Phone E-Mail Residence address
KAROLEEN ALEXANDER Officer 275 GREENWICH AVE. #3A, GREENWICH, CT, 06830, United States +1 877-288-0045 karoleen@sustainablesurfacing.com 9 Sound View Ct #2A, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAROLEEN ALEXANDER Agent 9 Sound View Ct #2A, GREENWICH, CT, 06830, United States 9 Sound View Ct #2A, GREENWICH, CT, 06830, United States +1 877-288-0045 karoleen@sustainablesurfacing.com 9 Sound View Ct #2A, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200262 2024-02-13 - Annual Report Annual Report -
BF-0011178476 2023-02-03 - Annual Report Annual Report -
BF-0010279953 2022-02-09 - Annual Report Annual Report 2022
0007112186 2021-02-02 - Annual Report Annual Report 2020
0007112212 2021-02-02 - Annual Report Annual Report 2021
0006385873 2019-02-15 - Annual Report Annual Report 2018
0006385874 2019-02-15 - Annual Report Annual Report 2019
0005758707 2017-02-01 - Annual Report Annual Report 2017
0005548969 2016-04-25 - Annual Report Annual Report 2016
0005548966 2016-04-25 - Annual Report Annual Report 2014
See something incorrect or outdated?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