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 |
NAICS
541490 Other Specialized Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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