Search icon

ELMCROFT TREE SERVICE, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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