Search icon

COUNTRYSIDE STONE & SCAPES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRYSIDE STONE & SCAPES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 2000
Business ALEI: 0644269
Annual report due: 31 Mar 2026
Business address: 8 WEST SHORE DRIVE, OLD SAYBROOK, CT, 06475, United States
Mailing address: 8 WEST SHORE DRIVE, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: smith_gary_f@sbcglobal.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GARY FREEMAN SMITH Officer 8 WEST SHORE DRIVE, OLD SAYBROOK, CT, 06475, United States 8 WEST SHORE DRIVE, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY F. SMITH Agent 8 W. SHORE DR., OLD SAYBROOK, CT, 06475, United States 8 W. SHORE DR., OLD SAYBROOK, CT, 06475, United States +1 860-395-5611 smith_gary_f@sbcglobal.net 8 W. SHORE DR., OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0582442 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2003-10-28 2021-12-01 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940872 2025-03-31 - Annual Report Annual Report -
BF-0012566160 2024-03-29 - Annual Report Annual Report -
BF-0011752416 2023-03-29 - Annual Report Annual Report -
BF-0008975631 2023-02-15 - Annual Report Annual Report 2015
BF-0008975645 2023-02-15 - Annual Report Annual Report 2017
BF-0010707184 2023-02-15 - Annual Report Annual Report -
BF-0008975637 2023-02-15 - Annual Report Annual Report 2016
BF-0008975643 2023-02-15 - Annual Report Annual Report 2019
BF-0008975642 2023-02-15 - Annual Report Annual Report 2020
BF-0009917923 2023-02-15 - Annual Report Annual Report -
See something incorrect or outdated?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