Search icon

LEE A. KIRKLEWSKI LANDSCAPE DESIGNER, LLC

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

Company Details

Entity Name: LEE A. KIRKLEWSKI LANDSCAPE DESIGNER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Sep 2003
Business ALEI: 0759647
Annual report due: 31 Mar 2025
Business address: 30 GUTHRIE PLACE, NEW LONDON, CT, 06320, United States
Mailing address: 30 GUTHRIE PLACE, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: blackstonebriards@sbcglobal.net

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 Mailing address Phone E-Mail Residence address
DAVID R. SCOTT Agent 156 Main st, COLCHESTER, CT, 06415, United States 156 Main st, COLCHESTER, CT, 06415, United States +1 212-634-5615 blackstonebriards@sbcglobal.net 40 PINE BROOK ROAD, HADDAM, CT, 06438, United States

Officer

Name Role Business address Residence address
LEE A. KIRKLEWSKI Officer 30 GUTHRIE PLACE, NEW LONDON, CT, 06320, United States 30 GUTHRIE PLACE, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081520 2024-08-22 - Annual Report Annual Report -
BF-0011275352 2023-05-20 - Annual Report Annual Report -
BF-0010355754 2022-04-19 - Annual Report Annual Report 2022
0007328867 2021-05-10 - Annual Report Annual Report 2021
0006786722 2020-02-26 - Annual Report Annual Report 2019
0006786704 2020-02-26 - Annual Report Annual Report 2018
0006786672 2020-02-26 - Annual Report Annual Report 2016
0006786743 2020-02-26 - Annual Report Annual Report 2020
0006786688 2020-02-26 - Annual Report Annual Report 2017
0005645331 2016-09-07 - Annual Report Annual Report 2013
See something incorrect or outdated?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