LAWN MASTERS, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | LAWN MASTERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 29 Mar 1976 |
Business ALEI: | 0037981 |
Mailing address: | 1785 SUMMER STREET, STAMFORD, CT, 06905 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID LEVINE | Agent | 193 FIELDPOINT RD, GREENWICH, CT, United States | 2675 PARK AVENUE, #26, BRIDGEPORT, CT, 06604, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | QUANDRY LTD. | LAWN MASTERS, INC. | 1983-12-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000511971 | 1985-03-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000994940 | 1983-12-13 | - | Amendment | Amend Name | - |
0000718897 | 1977-03-31 | - | First Report | Organization and First Report | - |
0000718898 | 1976-03-29 | - | Miscellaneous | Miscellaneous | - |
0000718896 | 1976-03-29 | - | Business Formation | Certificate of Incorporation | - |
Sources: 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