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 |
NAICS
238140 Masonry ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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