Search icon

Flip Kings LLC

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

Company Details

Entity Name: Flip Kings LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2023
Business ALEI: 2890695
Annual report due: 31 Mar 2025
Business address: 68 Ben Maimon Dr, Naugatuck, CT, 06770-3485, United States
Mailing address: 68 Ben Maimon Dr, Naugatuck, CT, United States, 06770-3485
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: abrahamsteinmetz1@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
GOLDMAN GRUDER & WOODS, LLC Agent

Officer

Name Role Business address Residence address
Abraham Steinmetz Officer 68 Ben Maimon Dr, Naugatuck, CT, 06770-3485, United States 68 Ben Maimon Dr, Naugatuck, CT, 06770-3485, United States
Harry Heineman Officer 9 Fourth St, Woodridge, NY, 12789-5309, United States 9 Fourth St, Woodridge, NY, 12789-5309, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671486 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-12-29 2023-12-29 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012467224 2024-03-15 - Annual Report Annual Report -
BF-0012316775 2023-11-16 - Business Formation Certificate of Organization -
See something incorrect or outdated?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