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 |
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 | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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