Search icon

ENGLISH COTTAGE GARDENING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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