Entity Name: | NORTHEAST TREE POND AND TURF SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Oct 1981 |
Business ALEI: | 0123594 |
Annual report due: | 19 Oct 2024 |
Business address: | 4 OLD MILL ROAD, NEW MILFORD, CT, 06776, United States |
Mailing address: | ROBERT B GAMBINO 4 OLD MILL RD, NEW MILFORD, CT, United States, 06776 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | rbgambino1938@gmail.com |
NAICS
111422 Floriculture ProductionThis U.S. industry comprises establishments primarily engaged in growing and/or producing floriculture products (e.g., cut flowers and roses, cut cultivated greens, potted flowering and foliage plants, and flower seeds) under cover and in open fields. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT B. GAMBINO | Officer | 4 OLD MILL ROAD, NEW MILFORD, CT, 06776, United States | 4 OLD MILL RD, NEW MILFORD, CT, 06776, United States |
KATHY A. GAMBINO | Officer | 4 OLD MILL ROAD, NEW MILFORD, CT, 06776, United States | 4 OLD MILL ROAD, NEW MILFORD, CT, 06776, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER A LITWIN | Agent | 50 UNION ST, THOMASTON, CT, 06787, United States | 50 UNION ST, THOMASTON, CT, 06787, United States | +1 203-788-3294 | rbgambino1938@gmail.com | LITWIN ROAD, LITCHFIELD, CT, 06759, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011383338 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0010854932 | 2023-10-08 | - | Annual Report | Annual Report | - |
BF-0008452506 | 2023-01-02 | - | Annual Report | Annual Report | 2019 |
BF-0008458914 | 2023-01-02 | - | Annual Report | Annual Report | 2020 |
BF-0008547380 | 2023-01-02 | - | Annual Report | Annual Report | 2018 |
BF-0009959663 | 2023-01-02 | - | Annual Report | Annual Report | - |
BF-0008586577 | 2022-12-28 | - | Annual Report | Annual Report | 2016 |
BF-0008505570 | 2022-12-28 | - | Annual Report | Annual Report | 2017 |
BF-0008532362 | 2022-12-23 | - | Annual Report | Annual Report | 2015 |
BF-0011057847 | 2022-11-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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