Search icon

ECP TILE & MARBLE LLC

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

Company Details

Entity Name: ECP TILE & MARBLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2013
Business ALEI: 1097444
Annual report due: 31 Mar 2026
Business address: 7 Padanaram Rd, Danbury, CT, 06811, United States
Mailing address: 8806 Lakeshore Pointe Dr, Winter Garden, FL, United States, 34787-4556
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ecptileandmarble@hotmail.com

Industry & Business Activity

NAICS

238340 Tile and Terrazzo Contractors

This industry comprises establishments primarily engaged in setting and installing ceramic tile, stone (interior only), and mosaic and/or mixing marble particles and cement to make terrazzo at the job site. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
filipe moura Agent 1790 Post Rd E, Westport, CT, 06880-5607, United States 1790 Post Rd E, Westport, CT, 06880-5607, United States +1 203-521-3949 filipe.moura@peoples.com 1790 Post Rd E, Westport, CT, 06880-5607, United States

Officer

Name Role Business address Residence address
EVERTON DE CARVALHO PINTO Officer 7 Padanaram Rd, 159, Danbury, CT, 06811-5721, United States 8806 Lakeshore Pointe Dr, Winter Garden, FL, 34787-4556, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0642075 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2015-03-17 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027586 2025-01-27 - Annual Report Annual Report -
BF-0012257214 2024-01-18 - Annual Report Annual Report -
BF-0011305024 2023-01-18 - Annual Report Annual Report -
BF-0011529202 2022-12-14 2022-12-14 Change of Business Address Business Address Change -
BF-0010203018 2022-04-06 - Annual Report Annual Report 2022
BF-0009946002 2021-09-08 - Annual Report Annual Report -
BF-0009346428 2021-09-08 - Annual Report Annual Report 2020
BF-0009346430 2021-09-08 - Annual Report Annual Report 2019
BF-0009346429 2021-09-08 - Annual Report Annual Report 2018
BF-0009346431 2021-06-22 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005021300 Active OFS 2021-10-13 2026-10-13 ORIG FIN STMT

Parties

Name People's United Bank, National Association
Role Secured Party
Name ECP TILE & MARBLE LLC
Role Debtor
0003432556 Active OFS 2021-03-25 2026-03-25 ORIG FIN STMT

Parties

Name ECP TILE & MARBLE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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