Search icon

SIDNEY'S STONEWORK & LANDSCAPING DESIGN LLC

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

Company Details

Entity Name: SIDNEY'S STONEWORK & LANDSCAPING DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Jun 2006
Business ALEI: 0864278
Annual report due: 31 Mar 2024
Business address: 22 JAMES ST, DANBURY, CT, 06810, United States
Mailing address: 22 JAMES ST, A, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sidneystonework@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SIDNEY MORALS Agent 22 JAMES ST, DANBURY, CT, 06810, United States 22 JAMES ST, DANBURY, CT, 06810, United States +1 203-648-5729 sidneystonework@gmail.com 22 JAMES ST, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
SIDNEY MORAIS Officer 22 JAMES ST, DANBURY, CT, 06810, United States 22 JAMES ST, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633586 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-03-30 2012-03-30 2012-11-30
HIC.0616025 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-04-23 2007-12-01 2008-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011414311 2024-04-17 - Annual Report Annual Report -
BF-0010588792 2024-04-17 - Annual Report Annual Report -
BF-0009673820 2022-05-05 - Annual Report Annual Report 2020
BF-0009673818 2022-05-05 - Annual Report Annual Report 2015
BF-0009963413 2022-05-05 - Annual Report Annual Report -
BF-0009673819 2022-05-05 - Annual Report Annual Report 2017
BF-0009673821 2022-05-05 - Annual Report Annual Report 2016
BF-0009673817 2022-05-05 - Annual Report Annual Report 2018
BF-0009673816 2022-05-05 - Annual Report Annual Report 2019
0006576335 2019-06-13 2019-06-13 Change of Business Address Business Address Change -
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