Search icon

PETE DEMARKEY LANDSCAPE CONTRACTOR, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PETE DEMARKEY LANDSCAPE CONTRACTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Mar 2000
Business ALEI: 0645541
Annual report due: 31 Mar 2024
Business address: 2 Wilder Rd, Stamford, CT, 06905-1718, United States
Mailing address: P.O. BOX 11087, GREENWICH, CT, United States, 06831
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pete@appleicesales.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER C. DEMARKEY Agent 2 Wilder Rd, Stamford, CT, 06905-1718, United States 2 Wilder Rd, Stamford, CT, 06905-1718, United States +1 203-536-7876 pete@appleicesales.com 2 Wilder Rd, Stamford, CT, 06905-1718, United States

Officer

Name Role Business address Residence address
Peter DeMarkey Officer 2 Wilder Rd, Stamford, CT, 06905-1718, United States 2 Wilder Rd, Stamford, CT, 06905-1718, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0613375 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-10-24 2011-12-01 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011851030 2023-06-15 2023-06-15 Interim Notice Interim Notice -
BF-0011158790 2023-06-14 - Annual Report Annual Report -
BF-0009987914 2022-07-26 - Annual Report Annual Report -
BF-0008051947 2022-07-26 - Annual Report Annual Report 2020
BF-0008051942 2022-07-26 - Annual Report Annual Report 2016
BF-0008051943 2022-07-26 - Annual Report Annual Report 2019
BF-0008051945 2022-07-26 - Annual Report Annual Report 2017
BF-0008051944 2022-07-26 - Annual Report Annual Report 2014
BF-0008051948 2022-07-26 - Annual Report Annual Report 2015
BF-0010707459 2022-07-26 - 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