Search icon

ENVIRO DESIGNS, LLC

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

Company Details

Entity Name: ENVIRO DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2001
Business ALEI: 0684004
Annual report due: 31 Mar 2026
Business address: 192 Governors Hill Rd, Oxford, CT, 06478-1368, United States
Mailing address: 192 Governors Hill Rd, Oxford, CT, United States, 06478-1368
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rmmast3@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROSS M. MASTROROCCO Officer 101 TURKEY ROOST ROAD, MONROE, CT, 06468, United States +1 203-650-5271 rmmast3@gmail.com 192 Governors Hill Rd, Oxford, CT, 06478-1368, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSS M. MASTROROCCO Agent 192 Governors Hill Rd, Oxford, CT, 06478-1368, United States 192 Governors Hill Rd, Oxford, CT, 06478-1368, United States +1 203-650-5271 rmmast3@gmail.com 192 Governors Hill Rd, Oxford, CT, 06478-1368, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02409 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2017-09-01 2018-08-31
HIC.0573203 HOME IMPROVEMENT CONTRACTOR LAPSED - 2001-10-31 2023-04-28 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948911 2025-03-18 - Annual Report Annual Report -
BF-0010415994 2024-05-02 - Annual Report Annual Report 2022
BF-0012232183 2024-05-02 - Annual Report Annual Report -
BF-0011405421 2024-05-02 - Annual Report Annual Report -
BF-0012608166 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007131024 2021-02-06 - Annual Report Annual Report 2021
0006778853 2020-02-24 - Annual Report Annual Report 2018
0006778843 2020-02-24 - Annual Report Annual Report 2017
0006778829 2020-02-24 - Annual Report Annual Report 2015
0006778856 2020-02-24 - Annual Report Annual Report 2019
See something incorrect or outdated?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