Search icon

TODD WARZECHO ENTERPRISES, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TODD WARZECHO ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Jan 2000
Business ALEI: 0641693
Annual report due: 28 Jan 2024
Business address: 50 STAFFORD AVE., BRISTOL, CT, 06010, United States
Mailing address: 50 STAFFORD AVE., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: twarzecho@yahoo.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

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL OUELLETTE Officer 50 STAFFORD AVE., BRISTOL, CT, 06010, United States - - 50 STAFFORD AVE., BRISTOL, CT, 06010, United States
TODD J. WARZECHO Officer 50 STAFFORD AVE., BRISTOL, CT, 06010, United States +1 860-836-1427 twarzecho@yahoo.com 50 STAFFORD AVE., BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD J. WARZECHO Agent 50 STAFFORD AVE., BRISTOL, CT, 06010, United States 50 STAFFORD AVE., BRISTOL, CT, 06010, United States +1 860-836-1427 twarzecho@yahoo.com 50 STAFFORD AVE., BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008354794 2023-03-30 - Annual Report Annual Report 2017
BF-0011157635 2023-03-30 - Annual Report Annual Report -
BF-0010707039 2023-03-30 - Annual Report Annual Report -
BF-0008354796 2023-03-30 - Annual Report Annual Report 2018
BF-0009917877 2023-03-30 - Annual Report Annual Report -
BF-0008354797 2023-03-30 - Annual Report Annual Report 2020
BF-0008354795 2023-03-30 - Annual Report Annual Report 2019
BF-0011714753 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005660193 2016-09-15 2016-09-15 Interim Notice Interim Notice -
0005645682 2016-09-07 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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