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 |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role |
---|---|
SUMMER ASSOCIATES, INC. | Agent |
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 |
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 |
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 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 |
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