Entity Name: | ESPINOZA HARDWOOD FLOOR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Jan 2024 |
Business ALEI: | 2921583 |
Annual report due: | 31 Mar 2026 |
Business address: | 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 278 GARFIELD AVENUE, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | taxesbpt@rohuer.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ERVIN SAUL ESPINOZA RAMIREZ | Agent | 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States | 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States | +1 954-932-1173 | taxesbpt@rohuer.com | 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ERVIN SAUL ESPINOZA RAMIREZ | Officer | 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States | +1 954-932-1173 | taxesbpt@rohuer.com | 278 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EZPINOZA HARDWOOD FLOOR LLC | ESPINOZA HARDWOOD FLOOR LLC | 2024-01-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012853295 | 2025-04-11 | - | Annual Report | Annual Report | - |
BF-0013287170 | 2025-01-10 | 2025-01-10 | Interim Notice | Interim Notice | - |
BF-0013283986 | 2025-01-07 | 2025-01-07 | Interim Notice | Interim Notice | - |
BF-0013281405 | 2025-01-04 | 2025-01-04 | Interim Notice | Interim Notice | - |
BF-0013263193 | 2024-12-30 | 2024-12-30 | Interim Notice | Interim Notice | - |
BF-0012594803 | 2024-03-28 | 2024-03-28 | Interim Notice | Interim Notice | - |
BF-0012593316 | 2024-03-27 | 2024-03-27 | Interim Notice | Interim Notice | - |
BF-0012527531 | 2024-01-12 | 2024-01-12 | Interim Notice | Interim Notice | - |
BF-0012526024 | 2024-01-11 | 2024-01-11 | Interim Notice | Interim Notice | - |
BF-0012525018 | 2024-01-10 | 2024-01-10 | Name Change Amendment | Certificate of Amendment | - |
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