Search icon

CONNECTICUT QUALITY LANDSCAPING, LLC

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

Company Details

Entity Name: CONNECTICUT QUALITY LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 May 2006
Date of dissolution: 31 Dec 2014
Business ALEI: 0859050
Business address: 447 PEPPER STREET 447 PEPPER STREET, MONROE, CT, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: qualsquin@sbcglobal.net

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT QUALITY LANDSCAPING, LLC, NEW YORK 3362693 NEW YORK

Agent

Name Role Business address Residence address
ROBERT SQUINOBAL Agent 437 PEPPER STREET, MONROE, CT, 06468, United States 72 BENEDICT ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
ROBERT SQUINOBAL Officer 447 PEPPER STREET, MONROE, CT, 06468, United States 72 BENEDICT ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005263788 2015-01-22 - Annual Report Annual Report 2013
0005263791 2015-01-22 - Annual Report Annual Report 2014
0005263760 2015-01-22 - Annual Report Annual Report 2008
0005263774 2015-01-22 - Annual Report Annual Report 2010
0005263780 2015-01-22 - Annual Report Annual Report 2011
0005263754 2015-01-22 - Annual Report Annual Report 2007
0005263784 2015-01-22 - Annual Report Annual Report 2012
0005263770 2015-01-22 - Annual Report Annual Report 2009
0005263805 2015-01-22 2014-12-31 Dissolution Certificate of Dissolution -
0003213604 2006-05-08 - Business Formation Certificate of Organization -
See something incorrect or outdated?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