Search icon

FRANCHINA'S LAWN SERVICE, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FRANCHINA'S LAWN SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 1992
Business ALEI: 0277950
Annual report due: 17 Sep 2025
Business address: 9 DORSET LANE, STAMFORD, CT, 06907, United States
Mailing address: 9 DORSET LANE, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: franchinaslawnservice@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role
SUMMER ASSOCIATES, INC. Agent

Officer

Name Role Business address Residence address
MARIA FRANCHINA Officer 9 DORSET LANE, STAMFORD, CT, 06907, United States 9 DORSET LANE, STAMFORD, CT, 06907, United States

Director

Name Role Business address Residence address
GILBERT F. FRANCHINA Director 9 DORSET LANE, STAMFORD, CT, 06907, United States 9 DORSET LANE, STAMFORD, CT, 06907, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03517 Pesticide Application Business Registration INACTIVE DISCONTINUED 2021-06-30 2023-09-01 2024-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391369 2024-08-29 - Annual Report Annual Report -
BF-0010859660 2024-05-17 - Annual Report Annual Report -
BF-0011394506 2024-05-17 - Annual Report Annual Report -
BF-0009812004 2022-07-13 - Annual Report Annual Report -
0007330123 2021-05-11 - Annual Report Annual Report 2020
0007306668 2021-04-22 - Annual Report Annual Report 2019
0006238053 2018-08-27 - Annual Report Annual Report 2018
0005938033 2017-09-29 - Annual Report Annual Report 2017
0005660484 2016-09-29 - Annual Report Annual Report 2016
0005660478 2016-09-29 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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