Search icon

NORTHEAST TREE POND AND TURF SERVICE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

111422 Floriculture Production

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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