Search icon

THE LANDTEK GROUP INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE LANDTEK GROUP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report due
Date Formed: 12 Jul 2002
Branch of: THE LANDTEK GROUP INC., NEW YORK (Company Number 1296258)
Business ALEI: 0720346
Annual report due: 12 Jul 2025
Business address: 105 Sweeneydale Avenue, BAY SHORE, NY, 11706, United States
Mailing address: 105 SWEENEYDALE AVENUE, BAYSHORE, NY, UNITED STATES, 11706
Place of Formation: NEW YORK
E-Mail: dgraber@landtekgroup.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States dgraber@landtekgroup.com

Director

Name Role Business address Residence address
EDWARD RYAN Director 105 Sweeneydale Avenue, BAY SHORE, NY, 11706, United States 86 SHADY KNOLL DRIVE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
MICHAEL RYAN Officer 105 Sweeneydale Avenue, BAY SHORE, NY, 11706, United States 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013348795 2025-03-17 2025-03-17 Withdrawal Certificate of Withdrawal -
BF-0012086216 2024-06-12 - Annual Report Annual Report -
BF-0011270949 2023-06-12 - Annual Report Annual Report -
BF-0010409437 2022-06-13 - Annual Report Annual Report 2022
BF-0009759923 2021-07-02 - Annual Report Annual Report -
0006935269 2020-06-29 - Annual Report Annual Report 2020
0006575054 2019-06-12 - Annual Report Annual Report 2019
0006199082 2018-06-13 - Annual Report Annual Report 2018
0005891233 2017-07-19 - Annual Report Annual Report 2017
0005597014 2016-07-06 - Annual Report Annual Report 2016
See something incorrect or outdated?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