Search icon

Infinity Surfacing & Refinishing LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Infinity Surfacing & Refinishing LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2021
Business ALEI: 2304024
Annual report due: 31 Mar 2026
Business address: 29 lassy Court, Terryville, CT, 06786, United States
Mailing address: 29 lassy Court, Terryville, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jordan.isr@outlook.com

Industry & Business Activity

NAICS

332812 Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) enameling, lacquering, and varnishing metals and metal products; (2) hot dip galvanizing metals and metal products; (3) engraving, chasing, or etching metals and metal products (except jewelry; personal goods carried on or about the person, such as compacts and cigarette cases; precious metal products (except precious plated flatware and other plated ware); and printing plates); (4) powder coating metals and metal products; and (5) providing other metal surfacing services for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jordan Kuczenski Agent 84 Napco Dr, 5, Terryville, CT, 06786, United States 139 Schroback RD, plymouth, CT, 06782, United States +1 860-309-1171 jordan.isr@outlook.com 139 Schroback Rd, Plymouth, CT, 06782, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jordan Kuczenski Officer 84 Napco Dr, 5, Terryville, CT, 06786, United States +1 860-309-1171 jordan.isr@outlook.com 139 Schroback Rd, Plymouth, CT, 06782, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013165956 2025-01-07 - Annual Report Annual Report -
BF-0012377029 2024-04-18 - Annual Report Annual Report -
BF-0011122155 2023-03-07 - Annual Report Annual Report -
BF-0010348288 2022-03-30 - Annual Report Annual Report 2022
BF-0010085562 2021-07-14 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005270915 Active OFS 2025-02-25 2030-02-25 ORIG FIN STMT

Parties

Name Infinity Surfacing & Refinishing LLC
Role Debtor
Name Pursuit Community Finance
Role Secured Party
0005269575 Active OFS 2025-02-19 2030-02-19 ORIG FIN STMT

Parties

Name CDP Connecticut Loan Fund, Inc dba CT Boost Fund, as the Collateral Agent
Role Secured Party
Name NYBDC LOCAL DEVELOPMENT CORPORATION
Role Secured Party
Name Infinity Surfacing & Refinishing LLC
Role Debtor
0005232157 Active OFS 2024-08-06 2029-08-06 ORIG FIN STMT

Parties

Name Infinity Surfacing & Refinishing LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005080411 Active OFS 2022-07-01 2027-07-01 ORIG FIN STMT

Parties

Name Infinity Surfacing & Refinishing LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005080408 Active OFS 2022-07-01 2027-07-01 ORIG FIN STMT

Parties

Name Infinity Surfacing & Refinishing LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
See something incorrect or outdated? Let us know

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