Entity Name: | Tile gallery LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 10 Jan 2022 |
Business ALEI: | 2419953 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 238340 - Tile and Terrazzo Contractors |
Business address: | 139 Vance Rd, Bristol, CT, 06010-3744, United States |
Mailing address: | 139 Vance Rd, Bristol, CT, United States, 06010-3744 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mike.pafc8@gmail.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Tile gallery LLC, RHODE ISLAND | 001737543 | RHODE ISLAND |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Michal Piotr Bartczak | Officer | 139 Vance Rd, Bristol, CT, 06010-3744, United States | 139 Vance Rd, Bristol, CT, 06010-3744, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0664772 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | 2022-01-18 | 2022-01-18 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013031885 | 2024-11-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012715560 | 2024-08-05 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011030617 | 2022-10-10 | 2022-10-10 | Interim Notice | Interim Notice | No data |
BF-0010492807 | 2022-03-02 | 2022-03-02 | Interim Notice | Interim Notice | No data |
BF-0010419014 | 2022-01-10 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website