Search icon

KITCHEN & FLOORING DEPOT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KITCHEN & FLOORING DEPOT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Jul 2016
Business ALEI: 1211588
Annual report due: 31 Mar 2024
Business address: 2434 BERLIN TURNPIKE#7, NEWINGTON, CT, 06111, United States
Mailing address: 2434 BERLIN TURNPIKE #7, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: NAZIACRAFIQUE@YAHOO.COM

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and 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 Business address Mailing address Phone E-Mail Residence address
HUMERA RAFIQUE Agent 2434 BERLIN TURNPIKE#7, NEWINGTON, CT, 06111, United States 2434 BERLIN TURNPIKE#7, NEWINGTON, CT, 06111, United States +1 203-393-6931 NAZIACRAFIQUE@YAHOO.COM 2434 BERLIN TURNPIKE#7, NEWINGTON, CT, 06111, United States

Officer

Name Role Residence address
FOZIA RAFIQUE Officer 155 BULL HILL LN UNIT S-3, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652129 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-06-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011464480 2023-06-23 - Annual Report Annual Report -
BF-0010527907 2023-06-23 - Annual Report Annual Report -
BF-0009763042 2022-03-29 - Annual Report Annual Report -
0006961022 2020-08-12 - Annual Report Annual Report 2020
0006555958 2019-05-13 - Annual Report Annual Report 2017
0006555992 2019-05-13 - Annual Report Annual Report 2018
0006555997 2019-05-13 - Annual Report Annual Report 2019
0005603559 2016-07-07 2016-07-07 Business Formation Certificate of Organization -

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
0005210556 Active OFS 2024-04-26 2029-05-21 AMENDMENT

Parties

Name KITCHEN & FLOORING DEPOT LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005009097 Active OFS 2021-08-12 2026-08-12 ORIG FIN STMT

Parties

Name KITCHEN & FLOORING DEPOT LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003308345 Active OFS 2019-05-21 2029-05-21 ORIG FIN STMT

Parties

Name KITCHEN & FLOORING DEPOT LLC
Role Debtor
Name LIBERTY BANK
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