Entity Name: | TLC FLOOR CENTER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Feb 2013 |
Business ALEI: | 1097951 |
Annual report due: | 31 Mar 2025 |
Business address: | 682 BOSWELL AVE., NORWICH, CT, 06360, United States |
Mailing address: | 88 SPICER HILL RD, ledyard, CT, United States, 06339 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | tlcfloorcenter@yahoo.com |
NAICS
444180 Other Building Material DealersThis industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARTEEN HANANIA | Agent | 682 Boswell Ave, Norwich, CT, 06360-2836, United States | 682 Boswell Ave, Norwich, CT, 06360-2836, United States | +1 203-258-3916 | tlcfloorcenter@yahoo.com | 88 SPICER HILL ROAD, LEDYARD, CT, 06339, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARTEEN HANANIA | Officer | 682 BOSWELL AVE., NORWICH, CT, 06360, United States | +1 203-258-3916 | tlcfloorcenter@yahoo.com | 88 SPICER HILL ROAD, LEDYARD, CT, 06339, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0646037 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2016-06-09 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012255202 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0011310971 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0010823368 | 2022-12-23 | - | Annual Report | Annual Report | - |
BF-0009839383 | 2022-12-23 | - | Annual Report | Annual Report | - |
BF-0008332719 | 2022-12-23 | - | Annual Report | Annual Report | 2020 |
0006514631 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006514621 | 2019-04-01 | - | Annual Report | Annual Report | 2017 |
0006514615 | 2019-04-01 | - | Annual Report | Annual Report | 2016 |
0006514625 | 2019-04-01 | - | Annual Report | Annual Report | 2018 |
0005430108 | 2015-11-16 | - | Annual Report | Annual Report | 2014 |
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