Search icon

B&B HARDWOOD FLOOR RESTORATION LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: B&B HARDWOOD FLOOR RESTORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jul 2013
Business ALEI: 1111794
Annual report due: 31 Mar 2025
Business address: 841 BOSTON AVENUE, 1FL, BRIDGEPORT, CT, 06610, United States
Mailing address: 841 BOSTON AVENUE, 1FL, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TAXESBPT@ROHUER.COM

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. 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 E-Mail Residence address
WILMER ANTONIO TORUNO LANUZA Officer 841 BOSTON AVENUE, 1FL, BRIDGEPORT, CT, 06610, United States ameliaservices@live.com 841 BOSTON AVENUE, 1FL, BRIDGEPORT, CT, 06610, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
WILMER ANTONIO TORUNO LANUZA Agent 841 BOSTON AVENUE, 1FL, BRIDGEPORT, CT, 06610, United States 841 BOSTON AVENUE, 1FL, BRIDGEPORT, CT, 06610, United States ameliaservices@live.com 841 BOSTON AVENUE, 1FL, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012622766 2024-04-26 2024-04-26 Reinstatement Certificate of Reinstatement -
BF-0011836772 2023-06-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011726803 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010077230 2021-07-06 2021-07-06 Interim Notice Interim Notice -
0007236969 2021-03-17 - Annual Report Annual Report 2016
0007087427 2021-01-29 - Annual Report Annual Report 2015
0005293406 2015-03-09 - Annual Report Annual Report 2014
0005096105 2014-04-29 - Interim Notice Interim Notice -
0005032792 2014-01-30 - Change of Business Address Business Address Change -
0005032798 2014-01-30 - Interim Notice Interim Notice -

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
0005225615 Active MUNICIPAL 2024-06-28 2039-06-28 ORIG FIN STMT

Parties

Name B&B HARDWOOD FLOOR RESTORATION LLC
Role Debtor
Name WILMER ANTONIO TORUNO LANUZA
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