ELMCROFT TREE SERVICE, INCORPORATED
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | ELMCROFT TREE SERVICE, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Jan 1964 |
Business ALEI: | 0015552 |
Annual report due: | 22 Jan 2025 |
Business address: | 10 RIVERBANK ROAD, STAMFORD, CT, 06902, United States |
Mailing address: | 10 RIVERBANK ROAD, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | elmcroftree@aol.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES D STASHENKO | Officer | 10 RIVERBANK ROAD, STAMFORD, CT, 06902, United States | +1 203-223-1245 | patmaxstash@gmail.com | 10 RIVERBANK ROAD, STAMFORD, CT, 06902, United States |
PATRICIA MAXWELL-STASHENKO | Officer | 10 RIVERBANK ROAD, STAMFORD, CT, 06902, United States | - | - | 10 RIVERBANK ROAD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES D STASHENKO | Agent | 10 RIVERBANK ROAD, STAMFORD, CT, 06902, United States | 10 RIVERBANK ROAD, STAMFORD, CT, 06902, United States | +1 203-223-1245 | patmaxstash@gmail.com | 10 RIVERBANK ROAD, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012338849 | 2024-01-08 | - | Annual Report | Annual Report | - |
BF-0011090397 | 2023-01-10 | - | Annual Report | Annual Report | - |
BF-0010172460 | 2022-01-25 | - | Annual Report | Annual Report | 2022 |
0007116756 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006725812 | 2020-01-17 | - | Annual Report | Annual Report | 2020 |
0006402907 | 2019-02-11 | 2019-02-11 | Change of Agent | Agent Change | - |
0006353843 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0006353831 | 2019-02-01 | - | Annual Report | Annual Report | 2018 |
0006353776 | 2019-02-01 | - | Change of Agent Address | Agent Address Change | - |
0006353811 | 2019-02-01 | 2019-02-01 | Agent Resignation | Agent Resignation | - |
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