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 |
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 | KRAFT TILE, LLC, RHODE ISLAND | 001340479 | RHODE ISLAND |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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