Search icon

SILVERLINING INTERIORS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SILVERLINING INTERIORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2012
Branch of: SILVERLINING INTERIORS, INC., NEW YORK (Company Number 1161849)
Business ALEI: 1071420
Annual report due: 11 May 2026
Business address: 1995 Broadway, New York, NY, 10023-5882, United States
Mailing address: 1995 Broadway, 3rd Floor, New York, NY, United States, 10023-5882
Place of Formation: NEW YORK
E-Mail: dangell@silverlininginc.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
JOSHUA WIENER Director 1995 BROADWAY, 3FL, NEW YORK, NY, 10023, United States 161 WEST 75TH STREET #10D, NEW YORK, NY, 10023, United States

Agent

Name Role
CN SEARCH L.L.C. Agent

Officer

Name Role Business address Residence address
JOSHUA WIENER Officer 1995 BROADWAY 3RD FLOOR, NEW YORK, NY, 10023, United States 161 WEST 75TH STREET #10D, NEW YORK, NY, 10023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016975 2025-04-11 - Annual Report Annual Report -
BF-0013280587 2025-01-03 2025-01-03 Change of Business Address Business Address Change -
BF-0013280612 2025-01-03 2025-01-03 Change of Business Address Business Address Change -
BF-0012198386 2024-04-11 - Annual Report Annual Report -
BF-0011967987 2023-09-11 2023-09-11 Change of Agent Agent Change -
BF-0011835661 2023-06-06 2023-07-06 Agent Resignation Agent Resignation -
BF-0011432021 2023-04-11 - Annual Report Annual Report -
BF-0010603364 2022-06-10 - Annual Report Annual Report -
BF-0010634296 2022-06-09 2022-06-09 Agent Resignation Agent Resignation -
BF-0009757306 2022-05-17 - Annual Report Annual Report -
See something incorrect or outdated?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