Entity Name: | NYCONN LANDSCAPING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Feb 1999 |
Business ALEI: | 0613206 |
Annual report due: | 31 Mar 2025 |
Business address: | 40 THUNDER HILL LANE, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 40 THUNDER HILL LANE, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | john.durso@sbcglobal.net |
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 |
---|---|
FIORITA, KORNHAAS & COMPANY, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH BARRETT | Officer | 40 THUNDER HILL LANE, RIDGEFIELD, CT, 06877, United States | 40 THUNDER HILL LANE, RIDGEFIELD, CT, 06877, United States |
JOHN DURSO | Officer | 40 THUNDER HILL LANE, RIDGEFIELD, CT, 06877, United States | 1277 RTE 52, CARMEL, NY, 10512, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0557711 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012517554 | 2024-01-05 | 2024-01-05 | Reinstatement | Certificate of Reinstatement | - |
BF-0012468369 | 2023-11-27 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011943572 | 2023-08-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006767436 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006314254 | 2019-01-09 | - | Annual Report | Annual Report | 2019 |
0006015446 | 2018-01-18 | - | Annual Report | Annual Report | 2018 |
0005787792 | 2017-03-08 | - | Annual Report | Annual Report | 2017 |
0005497775 | 2016-03-02 | - | Annual Report | Annual Report | 2015 |
0005497769 | 2016-03-02 | - | Annual Report | Annual Report | 2013 |
0005497764 | 2016-03-02 | - | Annual Report | Annual Report | 2012 |
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