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 |
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 | Mailing address | Phone | 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 |
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 |
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 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 | - |
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