Entity Name: | L. WALCOTT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Nov 2018 |
Business ALEI: | 1292195 |
Annual report due: | 31 Mar 2025 |
Business address: | 493 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States |
Mailing address: | 493 WETHERSFIELD AVE, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lubertwalcott60@yahoo.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 | |
---|---|---|---|---|---|---|
lubert walcott | Agent | 493 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States | 493 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States | +1 860-718-5027 | lubertwalcott60@yahoo.com | 493 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LUBERT FREDERICK WALCOTT | Officer | 493 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States | 493 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0655707 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-06-28 | 2024-05-10 | 2025-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LUBERT & MARGARET HOME IMPROVEMENT LLC | L. WALCOTT LLC | 2019-01-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012349788 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0011242198 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010274956 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007106128 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006823634 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0006666946 | 2019-10-25 | - | Annual Report | Annual Report | 2019 |
0006319775 | 2019-01-11 | 2019-01-11 | Amendment | Amend Name | - |
0006287191 | 2018-11-30 | 2018-11-30 | 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