Entity Name: | OGOS' LANDSCAPING.....PLUS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jun 2006 |
Business ALEI: | 0863916 |
Annual report due: | 31 Mar 2025 |
Business address: | 101 CAMERON DRIVE, BRISTOL, CT, 06010, United States |
Mailing address: | 101 CAMERON DRIVE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | OGIE34@GMAIL.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 | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM M. OGONOWSKI | Officer | 101 CAMERON DRIVE, BRISTOL, CT, 06010, United States | +1 860-733-5046 | ogie34@gmail.com | 101 CAMERON DRIVE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM M. OGONOWSKI | Agent | 101 CAMERON DRIVE, BRISTOL, CT, 06010, United States | 101 CAMERON DRIVE, BRISTOL, CT, 06010, United States | +1 860-733-5046 | ogie34@gmail.com | 101 CAMERON DRIVE, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012567243 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0011722593 | 2023-03-03 | 2023-03-03 | Reinstatement | Certificate of Reinstatement | - |
BF-0011031653 | 2022-10-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010670828 | 2022-07-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
0004671848 | 2012-06-19 | - | Annual Report | Annual Report | 2012 |
0004483770 | 2011-12-13 | - | Annual Report | Annual Report | 2008 |
0004483762 | 2011-12-13 | - | Annual Report | Annual Report | 2007 |
0004483784 | 2011-12-13 | - | Annual Report | Annual Report | 2010 |
Sources: 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