Entity Name: | CHARLES F. STROILI, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 May 1994 |
Business ALEI: | 0297917 |
Annual report due: | 05 May 2025 |
Business address: | 4 ERNEL DRIVE, RIVERSIDE, CT, 06878, United States |
Mailing address: | 4 ERNEL DRIVE, RIVERSIDE, CT, United States, 06878 |
ZIP code: | 06878 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | cfslandscaper@hotmail.com |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES F. STROILI | Agent | SAME AS RES, , United States | 4 Ernel Dr, Riverside, CT, 06878-1533, United States | +1 203-515-0971 | cfslandscaper@hotmail.com | 4 Ernel Dr, Riverside, CT, 06878-1533, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHARLES F. STROILI | Officer | 4 ERNEL DRIVE, RIVERSIDE, CT, 06878, United States | +1 203-515-0971 | cfslandscaper@hotmail.com | 4 Ernel Dr, Riverside, CT, 06878-1533, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0654940 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2019-04-15 | 2019-04-15 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011391872 | 2024-06-28 | - | Annual Report | Annual Report | - |
BF-0010627875 | 2024-06-28 | - | Annual Report | Annual Report | - |
BF-0012398079 | 2024-06-28 | - | Annual Report | Annual Report | - |
BF-0012664553 | 2024-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010043060 | 2022-05-31 | - | Annual Report | Annual Report | - |
BF-0009096534 | 2022-02-08 | - | Annual Report | Annual Report | 2016 |
BF-0009096543 | 2022-02-08 | - | Annual Report | Annual Report | 2018 |
BF-0009096546 | 2022-02-08 | - | Annual Report | Annual Report | 2017 |
BF-0009096533 | 2022-02-08 | - | Annual Report | Annual Report | 2014 |
BF-0009096526 | 2022-02-08 | - | Annual Report | Annual Report | 2013 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2784267303 | 2020-04-29 | 0156 | PPP | 4 ERNEL DR, RIVERSIDE, CT, 06878 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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