Search icon

Alonzi-Taylor Corp.

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

Company Details

Entity Name: Alonzi-Taylor Corp.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2024
Business ALEI: 2920672
Annual report due: 08 Jan 2026
Business address: 78 Ledgewood Drive, Wilton, CT, 06897, United States
Mailing address: 78 Ledgewood Drive, Wilton, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: tayml001@hotmail.com

Industry & Business Activity

NAICS

449122 Window Treatment Retailers

This U.S. industry comprises establishments primarily engaged in retailing new window treatments, such as curtains, drapes, blinds, and shades. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Alonzi-Taylor Corp., NEW YORK 7295849 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
Matthew Taylor Officer 78 Ledgewood Drive, Wilton, CT, 06897, United States +1 203-570-3974 tayml001@hotmail.com 78 Ledgewood Drive, Wilton, CT, 06897, United States
Allison Beth Alonzi Officer 78 Ledgewood Drive, Wilton, CT, 06897, United States - - 78 Ledgewood Drive, Wilton, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Matthew Taylor Agent 78 Ledgewood Drive, Wilton, CT, 06897, United States 78 Ledgewood Drive, Wilton, CT, 06897, United States +1 203-570-3974 tayml001@hotmail.com 78 Ledgewood Drive, Wilton, CT, 06897, United States

Director

Name Role Business address Phone E-Mail Residence address
Allison Beth Alonzi Director 78 Ledgewood Drive, Wilton, CT, 06897, United States - - 78 Ledgewood Drive, Wilton, CT, 06897, United States
Matthew Taylor Director 78 Ledgewood Drive, Wilton, CT, 06897, United States +1 203-570-3974 tayml001@hotmail.com 78 Ledgewood Drive, Wilton, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672087 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-03-08 2024-03-08 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012522623 2024-12-10 - Annual Report Annual Report -
BF-0012517800 2024-01-08 2024-01-08 First Report Organization and First Report -
BF-0012517768 2024-01-05 - Business Formation Certificate of Incorporation -

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
0005203237 Active OFS 2024-04-03 2029-04-03 ORIG FIN STMT

Parties

Name Alonzi-Taylor Corp.
Role Debtor
Name The Huntington National Bank
Role Secured Party
0005203244 Active OFS 2024-04-03 2029-04-03 ORIG FIN STMT

Parties

Name Alonzi-Taylor Corp.
Role Debtor
Name The Huntington National Bank
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