Search icon

E-Z FLOW INNOVATIONS LLC

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

Company Details

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

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This 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

Officer

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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States info@e-zflow.com

Filing

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
See something incorrect or outdated?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