Search icon

DECOLA LANDSCAPING, LLC

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

Company Details

Entity Name: DECOLA LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2004
Business ALEI: 0775882
Annual report due: 31 Mar 2026
Business address: 61 SPENCER HILL ROAD, KILLINGWORTH, CT, 06419, United States
Mailing address: 61 SPENCER HILL ROAD, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jdplantct@aol.com

Industry & Business Activity

NAICS

541490 Other Specialized Design Services

This industry comprises establishments primarily engaged in providing professional design services (except architectural, landscape architecture, engineering, interior, industrial, graphic, and computer systems design). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
susan decola Agent 61 SPENCER HILL ROAD, KILLINGWORTH, CT, 06419, United States 61 SPENCER HILL ROAD, KILLINGWORTH, CT, 06419, United States +1 203-395-6903 jdplantct@aol.com 61 SPENCER HILL ROAD, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
JAMES DECOLA Officer 61 SPENCER HILL ROAD, KILLINGWORTH, CT, 06419, United States 61 SPENCER HILL ROAD, KILLINGWORTH, CT, 06419, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0551304 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-12-01 2000-11-30
HIC.0584653 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2010-01-25 2010-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964641 2025-03-17 - Annual Report Annual Report -
BF-0012320984 2024-03-23 - Annual Report Annual Report -
BF-0011159998 2023-03-30 - Annual Report Annual Report -
BF-0010271219 2022-03-27 - Annual Report Annual Report 2022
BF-0009775148 2021-06-29 - Annual Report Annual Report -
0007089225 2021-01-30 - Annual Report Annual Report 2020
0006436926 2019-03-09 - Annual Report Annual Report 2019
0006337576 2019-01-25 - Annual Report Annual Report 2017
0006337565 2019-01-25 - Annual Report Annual Report 2016
0006337595 2019-01-25 - Annual Report Annual Report 2018
See something incorrect or outdated?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