Search icon

ZURLO'S LANDSCAPING & DESIGN LLC

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

Company Details

Entity Name: ZURLO'S LANDSCAPING & DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2004
Business ALEI: 0779021
Annual report due: 31 Mar 2026
Business address: 111 SUMMER LANE 111 SUMMER LANE 111 SUMMER LANE, NORTH HAVEN, CT, 06473, United States
Mailing address: 111 SUMMER LANE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: louiez27@yahoo.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LUIGI ZURLO Officer 111 SUMMER LANE, NORTH HAVEN, CT, 06473, United States 111 SUMMER LANE, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GIACOMO TOLOMEO Agent NORTH HAVEN, CT, 06473, United States 31 Washington Ave, NORTH HAVEN, CT, 06473, United States +1 203-980-0072 Louiez27@yahoo.com 30 NORTH HILL RD., NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0635013 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-09-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965155 2025-03-25 - Annual Report Annual Report -
BF-0012318738 2024-01-31 - Annual Report Annual Report -
BF-0011160258 2023-02-01 - Annual Report Annual Report -
BF-0010314303 2022-03-07 - Annual Report Annual Report 2022
0007125665 2021-02-04 - Annual Report Annual Report 2021
0006823773 2020-03-10 - Annual Report Annual Report 2020
0006490844 2019-03-26 - Annual Report Annual Report 2019
0006063363 2018-02-08 - Annual Report Annual Report 2016
0006063357 2018-02-08 - Annual Report Annual Report 2015
0006063369 2018-02-08 - Annual Report Annual Report 2017
See something incorrect or outdated?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