LIFETIME GARAGE DOORS, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | LIFETIME GARAGE DOORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jun 2014 |
Date of dissolution: | 16 Oct 2020 |
Business ALEI: | 1144920 |
Annual report due: | 31 Mar 2025 |
Business address: | 37 MARNE ST, STE. 37R, HAMDEN, CT, 06514, United States |
Mailing address: | 3108 OLD DENTON RDSTE 115-385, CARROLLTON, TX, United States, 75007 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | compliance@ersusllc.com |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Kyoung Lee | Officer | 37 MARNE ST, STE. 37R, HAMDEN, CT, 06514, United States | 37 MARNE ST, STE. 37R, HAMDEN, CT, 06514, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0647699 | HOME IMPROVEMENT CONTRACTOR | DENIED | - | - | 2017-04-13 | - |
HIC.0663240 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2021-08-12 | 2023-04-01 | 2024-03-31 |
HIC.0641522 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2015-01-06 | 2015-12-01 | 2016-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012309069 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0010342776 | 2023-02-07 | - | Annual Report | Annual Report | 2022 |
BF-0011109643 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010100484 | 2021-08-11 | 2021-08-11 | Interim Notice | Interim Notice | - |
BF-0010091361 | 2021-07-01 | - | Reinstatement | Certificate of Reinstatement | - |
0007002992 | 2020-10-16 | 2020-10-16 | Dissolution | Certificate of Dissolution | - |
0006920345 | 2020-06-09 | - | Annual Report | Annual Report | 2020 |
0006436069 | 2019-03-08 | - | Annual Report | Annual Report | 2019 |
0006042756 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005858124 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
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