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 |
NAICS
561730 Landscaping ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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