Search icon

LIFETIME GARAGE DOORS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This 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

Agent

Name Role
INCORP SERVICES, INC. Agent

Officer

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

License

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

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
See something incorrect or outdated? Let us know

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