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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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