Entity Name: | AGROLAWN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Dec 2000 |
Business ALEI: | 0669101 |
Annual report due: | 31 Mar 2014 |
Business address: | 146 PARTRIDGE DR., ROCKY HILL, CT, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mattycaro81@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MATTHEW J. SHEA | Agent | 81 ALBERT AVE., WETHERSFIELD, CT, 06109, United States | mattycaro81@aol.com | 81 ALBERT AVE., WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW JAMES SHEA | Officer | 146 PARTRIDGE DR., ROCKY HILL, CT, 06067, United States | 146 PARTRIDGE DR., ROCKY HILL, CT, 06067, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.01690 | Pesticide Application Business Registration | LAPSED | LAPSED RENEWAL | 2024-02-16 | 2024-02-16 | 2024-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011539320 | 2022-12-22 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010965470 | 2022-08-11 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005036002 | 2014-02-04 | No data | Annual Report | Annual Report | 2012 |
0005036009 | 2014-02-04 | No data | Annual Report | Annual Report | 2013 |
0004501056 | 2012-01-10 | No data | Annual Report | Annual Report | 2011 |
0004300476 | 2010-12-29 | No data | Annual Report | Annual Report | 2010 |
0004071516 | 2009-12-29 | No data | Annual Report | Annual Report | 2009 |
0003855103 | 2008-12-19 | No data | Annual Report | Annual Report | 2008 |
0003626928 | 2008-02-09 | No data | Annual Report | Annual Report | 2007 |
0003363133 | 2007-01-03 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website