Search icon

STRATFORD SHIRE LANDSCAPING, LLC

Company Details

Entity Name: STRATFORD SHIRE LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 11 Mar 1999
Date of dissolution: 01 Oct 2018
Business ALEI: 0616080
Business address: 80 RED COACH DRIVE, STRATFORD, CT, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stratfordshire@sbcglobal.net

Agent

Name Role Business address Residence address
JOSEPH A. SICILIANO Agent 3333 MAIN STREET, STRATFORD, CT, 06614, United States 175 BATTERY PARK DRIVE, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Residence address
JEFFERY SCOT REANEY Officer 80 RED COACH DR, STRATFORD, CT, 06614, United States 80 RED COACH DR, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.00537 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2017-09-01 2018-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006253504 2018-10-01 2018-10-01 Dissolution Certificate of Dissolution -
0006087901 2018-02-20 - Annual Report Annual Report 2018
0005767179 2017-02-14 - Annual Report Annual Report 2017
0005486081 2016-02-11 - Annual Report Annual Report 2016
0005278856 2015-02-16 - Annual Report Annual Report 2015
0005043546 2014-02-19 - Annual Report Annual Report 2014
0004797877 2013-02-05 - Annual Report Annual Report 2013
0004527492 2012-02-16 - Annual Report Annual Report 2012
0004333012 2011-03-09 - Annual Report Annual Report 2011
0004122745 2010-03-16 - Annual Report Annual Report 2010

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website