Search icon

KRAFT TILE, LLC

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

Company Details

Entity Name: KRAFT TILE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2010
Business ALEI: 1005670
Annual report due: 31 Mar 2026
Business address: 199 TUCKIE RD, NORTH WINDHAM, CT, 06256, United States
Mailing address: 199 TUCKIE RD., NORTH WINDHAM, CT, United States, 06256
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ashley@krafttilellc.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 KRAFT TILE, LLC, RHODE ISLAND 001340479 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ASHLEY E. PEREIRA Agent 199 TUCKIE RD, NORTH WINDHAM, CT, 06256, United States 199 TUCKIE RD, NORTH WINDHAM, CT, 06256, United States +1 860-924-0696 ashley@krafttilellc.com 199 TUCKIE RD, NORTH WINDHAM, CT, 06256, United States

Officer

Name Role Business address Residence address
NELSON PEREIRA Officer 199 TUCKIE RD, N. WINDHAM, CT, 06256, United States 199 TUCKIE RD, N. WINDHAM, CT, 06256, United States
ASHLEY PEREIRA Officer 199 TUCKIE RD, N. WINDHAM, CT, 06256, United States 199 TUCKIE RD, N. WINDHAM, CT, 06256, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0643300 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-07-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003876 2025-03-11 - Annual Report Annual Report -
BF-0012339798 2024-01-25 - Annual Report Annual Report -
BF-0011183884 2023-02-16 - Annual Report Annual Report -
BF-0010270919 2022-03-02 - Annual Report Annual Report 2022
0007198478 2021-03-02 - Annual Report Annual Report 2021
0006801173 2020-03-02 - Annual Report Annual Report 2020
0006346734 2019-01-30 - Annual Report Annual Report 2019
0006346717 2019-01-30 - Annual Report Annual Report 2018
0005840291 2017-05-10 - Annual Report Annual Report 2017
0005561669 2016-05-12 - Annual Report Annual Report 2016
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