Entity Name: | ROBERT SHERWOOD LANDSCAPE ARCHITECT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Dec 2003 |
Business ALEI: | 0768022 |
Annual report due: | 31 Mar 2025 |
Business address: | 44 Riverside Rd, Sandy Hook, CT, 06482-1213, United States |
Mailing address: | PO BOX 564, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | robertsherwood@me.com |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROBERT SHERWOOD LANDSCAPE ARCHITECT, LLC, NEW YORK | 3393597 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT M. SHERWOOD | Agent | 44 Riverside Rd, Sandy Hook, CT, 06482-1213, United States | 246 FEDERAL ROAD, SUITE CL-42, BROOKFIELD, CT, 06804, United States | +1 203-994-5337 | ROBERTSHERWOOD@ME.COM | 44 RIVERSIDE ROAD, SANDY HOOK, CT, 06470, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT M. SHERWOOD | Officer | 44 Riverside Rd, Sandy Hook, CT, 06482-1213, United States | +1 203-994-5337 | ROBERTSHERWOOD@ME.COM | 44 RIVERSIDE ROAD, SANDY HOOK, CT, 06470, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0663294 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2021-08-20 | 2021-08-20 | 2022-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012084949 | 2024-03-02 | - | Annual Report | Annual Report | - |
BF-0011275129 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010236769 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007092996 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0007092920 | 2021-02-01 | - | Annual Report | Annual Report | 2019 |
0007093039 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006340409 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0006041840 | 2018-01-29 | - | Annual Report | Annual Report | 2016 |
0006041842 | 2018-01-29 | - | Annual Report | Annual Report | 2017 |
0005708398 | 2016-11-30 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8726527308 | 2020-05-01 | 0156 | PPP | 246 FEDERAL ROAD SUITE CL-42, BROOKFIELD, CT, 06804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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