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 |
NAICS
238340 Tile and Terrazzo ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | People's United Bank, National Association |
Role | Secured Party |
Name | ECP TILE & MARBLE LLC |
Role | Debtor |
Parties
Name | ECP TILE & MARBLE LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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