Entity Name: | GRANDVIEW LANDSCAPING & DESIGN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jul 2004 |
Business ALEI: | 0791017 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 561730 - Landscaping Services |
Business address: | 13 WHITCOMB DRIVE, SIMSBURY, CT, 06070, United States |
Mailing address: | 13 WHITCOMB DRIVE, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tcoiro@comcast.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JASON W. COIRO | Agent | 13 WHITCOMB DRIVE, SIMSBURY, CT, 06070, United States | 13 WHITCOMB DRIVE, SIMSBURY, CT, 06070, United States | +1 860-559-6422 | kjw@eswcpa.com | 13 WHITCOMB DRIVE, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JASON W. COIRO | Officer | 13 WHITCOMB DRIVE, SIMSBURY, CT, 06070, United States | +1 860-559-6422 | kjw@eswcpa.com | 13 WHITCOMB DRIVE, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012321455 | 2024-04-19 | No data | Annual Report | Annual Report | No data |
BF-0011278823 | 2023-03-26 | No data | Annual Report | Annual Report | No data |
BF-0010328773 | 2022-05-24 | No data | Annual Report | Annual Report | 2022 |
0007192604 | 2021-02-26 | No data | Annual Report | Annual Report | 2020 |
0007192605 | 2021-02-26 | No data | Annual Report | Annual Report | 2021 |
0006402932 | 2019-02-23 | No data | Annual Report | Annual Report | 2019 |
0006402916 | 2019-02-23 | No data | Annual Report | Annual Report | 2017 |
0006402925 | 2019-02-23 | No data | Annual Report | Annual Report | 2018 |
0005775312 | 2017-02-27 | No data | Annual Report | Annual Report | 2016 |
0005527288 | 2016-04-02 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website