Search icon

LUCAS CARPET SERVICES LLC

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

Company Details

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

Industry & Business Activity

NAICS

238330 Flooring Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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 -
See something incorrect or outdated?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