Search icon

L. WALCOTT LLC

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

Company Details

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

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
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

Officer

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

License

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

History

Type Old value New value Date of change
Name change LUBERT & MARGARET HOME IMPROVEMENT LLC L. WALCOTT LLC 2019-01-11

Filing

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 -
See something incorrect or outdated?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