Entity Name: | E-Z FLOW INNOVATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Nov 2012 |
Branch of: | E-Z FLOW INNOVATIONS LLC, NEW YORK (Company Number 4062815) |
Business ALEI: | 1089341 |
Annual report due: | 31 Mar 2026 |
Business address: | 1059 MAIN STREET E-Z FLOW INNOVATIONS, FISHKILL, NY, 12524, United States |
Mailing address: | 1059 MAIN STREET E-Z FLOW INNOVATIONS, FISHKILL, NY, United States, 12524 |
Mailing jurisdiction address: | 1059 MAIN STREET, FISHKILL, NY, 12524, United States |
Office jurisdiction address: | 1059 MAIN STREET E-Z FLOW INNOVATIONS 1059 MAIN STREET, E-Z FLOW INNOVATIONS, FISHKILL, NY, 12524, United States |
Place of Formation: | NEW YORK |
E-Mail: | INFO@E-ZFLOW.COM |
NAICS
238390 Other Building Finishing ContractorsThis industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT MUTSHELER | Officer | 1059 MAIN STREET, FISHKILL, NY, 12524, United States | 26 HILLCREST COURT, WAPPINGERS FALLS, NY, 12590, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | info@e-zflow.com |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013023243 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012099978 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011301177 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010310218 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007277099 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006832793 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
0006452065 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006452040 | 2019-03-12 | - | Annual Report | Annual Report | 2018 |
0006452032 | 2019-03-12 | - | Annual Report | Annual Report | 2017 |
0005832040 | 2017-05-03 | - | 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