Search icon

OGOS' LANDSCAPING.....PLUS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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 Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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