CONNECTICUT KITCHEN & BATH STUDIO, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | CONNECTICUT KITCHEN & BATH STUDIO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Nov 2013 |
Business ALEI: | 1123422 |
Annual report due: | 31 Mar 2025 |
Business address: | 3 EAST MAIN STREET, AVON, CT, 06001, United States |
Mailing address: | 3 EAST MAIN STREET, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | john@ctkitchenandbath.com |
NAICS
449129 All Other Home Furnishings RetailersThis U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN GORDON YATES | Agent | 1-5 E MAIN ST, AVON, CT, 06001, United States | 1-5 E MAIN ST, AVON, CT, 06001, United States | +1 207-318-0601 | john@ctkitchenandbath.com | 281 RICHARDS RD, NEW HARTFORD, CT, 06057, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN G. YATES | Officer | 1-5 E MAIN ST, AVON, CT, 06001, United States | 281 RICHARDS RD, NEW HARTFORD, CT, 06057, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0639711 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2014-05-07 | 2014-05-07 | 2014-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012312453 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011315378 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010372142 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007169570 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006808711 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006337792 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0006337770 | 2019-01-25 | - | Annual Report | Annual Report | 2016 |
0006337785 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0006337778 | 2019-01-25 | - | Annual Report | Annual Report | 2017 |
0005428227 | 2015-11-11 | - | Annual Report | Annual Report | 2015 |
Sources: 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