Entity Name: | LUCAS CARPET SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Jan 2017 |
Business ALEI: | 1228704 |
Annual report due: | 31 Mar 2025 |
Business address: | 174 GRANDVIEW TERR, HARTFORD, CT, 06114, United States |
Mailing address: | 174 GRANDVIEW TERR, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lucas.chocho1988@gmail.com |
NAICS
238330 Flooring ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LUCAS V CHOCHO GUAPISACA | Agent | 174 GRANDVIEW TERR, HARTFORD, CT, 06114, United States | 174 GRANDVIEW TERR, HARTFORD, CT, 06114, United States | +1 973-330-2485 | lucas.chocho1988@gmail.com | 174 GRANDVIEW TERR, HARTFORD, CT, 06114, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LUCAS VCHOCHOGUAPISACA | Officer | 174 GRANDVIEW TERR, 174 GRANDVIEW TERR, HARTFORD, CT, 06114, United States | 174 GRANDVIEW TERR, 174 GRANDVIEW TERR, HARTFORD, CT, 06114, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0698969 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2024-07-03 | 2024-07-03 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012246041 | 2024-07-02 | - | Annual Report | Annual Report | - |
BF-0011333160 | 2024-07-02 | - | Annual Report | Annual Report | - |
BF-0010569835 | 2024-07-02 | - | Annual Report | Annual Report | - |
BF-0012619769 | 2024-04-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009786839 | 2022-04-14 | - | Annual Report | Annual Report | - |
0006997852 | 2020-10-08 | - | Annual Report | Annual Report | 2020 |
0006382806 | 2019-02-13 | - | Annual Report | Annual Report | 2018 |
0006382807 | 2019-02-13 | - | Annual Report | Annual Report | 2019 |
0005758188 | 2017-01-20 | 2017-01-20 | Business Formation | Certificate of Organization | - |
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