Entity Name: | ENGLISH COTTAGE GARDENING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Feb 1999 |
Business ALEI: | 0612736 |
Annual report due: | 31 Mar 2026 |
Business address: | 20 Brook St, West Hartford, CT, 06110-2349, United States |
Mailing address: | 20 Brook St, West Hartford, CT, United States, 06110-2349 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | poncola@aol.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 | |
---|---|---|---|---|---|---|
JOHN M. COLAGIOVANNI | Agent | 20 Brook St, West Hartford, CT, 06110-2349, United States | 20 Brook St, West Hartford, CT, 06110-2349, United States | +1 860-478-2630 | poncola@aol.com | 20 Brook St, West Hartford, CT, 06110-2349, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN M. COLAGIOVANNI | Officer | 20 Brook St, West Hartford, CT, 06110-2349, United States | +1 860-478-2630 | poncola@aol.com | 20 Brook St, West Hartford, CT, 06110-2349, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937969 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012270337 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0010705495 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0011153755 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0008660834 | 2022-07-03 | - | Annual Report | Annual Report | 2017 |
BF-0008708062 | 2022-07-03 | - | Annual Report | Annual Report | 2020 |
BF-0008660865 | 2022-07-03 | - | Annual Report | Annual Report | 2016 |
BF-0008780241 | 2022-07-03 | - | Annual Report | Annual Report | 2018 |
BF-0009986450 | 2022-07-03 | - | Annual Report | Annual Report | - |
BF-0008780163 | 2022-07-03 | - | Annual Report | Annual Report | 2013 |
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