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 |
NAICS
236118 Residential RemodelersThis 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
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 |
Name | Role |
---|---|
CN SEARCH L.L.C. | Agent |
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 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 | - |
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