Entity Name: | MATOS FLOORING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 11 Jan 2021 |
Business ALEI: | 1372878 |
Annual report due: | 31 Mar 2026 |
Business address: | 9 Trolley Bridge Rd, Shelton, CT, 06484-5637, United States |
Mailing address: | 9 Trolley Bridge Rd, Shelton, CT, United States, 06484-5637 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | AMELIASERVICES@LIVE.COM |
E-Mail: | majutax@outlook.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 | Residence address |
---|---|---|---|
DANIEL KUECIK DE MATOS | Officer | 1215 NORTH AVE APT 3, BRIDGEPORT, CT, 06604, United States | 179 Kennedy Dr, Bridgeport, CT, 06606-5922, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
DANIEL KUECIK DE MATOS | Agent | 1215 NORTH AVE APT 3, BRIDGEPORT, , 06604, United States | 1215 NORTH AVE APT 3, BRIDGEPORT, CT, 06604, United States | 179 Kennedy Dr, Bridgeport, CT, 06606-5922, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013336154 | 2025-03-03 | 2025-03-03 | Change of Business Address | Business Address Change | - |
BF-0013335260 | 2025-02-28 | 2025-02-28 | Reinstatement | Certificate of Reinstatement | - |
BF-0012723169 | 2024-08-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012633492 | 2024-05-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011207884 | 2022-11-23 | 2022-11-23 | Interim Notice | Interim Notice | - |
BF-0011207897 | 2022-11-23 | 2022-11-23 | Change of Business Address | Business Address Change | - |
BF-0010098981 | 2021-08-09 | 2021-08-09 | Interim Notice | Interim Notice | - |
0007360421 | 2021-06-04 | 2021-06-04 | Interim Notice | Interim Notice | - |
0007060557 | 2021-01-11 | 2021-01-11 | Business Formation | Certificate of Organization | - |
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