Entity Name: | CULTIVATED GARDENS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Jan 2007 |
Business ALEI: | 0887123 |
Annual report due: | 31 Mar 2026 |
Business address: | 243 EAST HILL ROAD, CANTON, CT, 06019, United States |
Mailing address: | 243 EAST HILL ROAD, CANTON, CT, United States, 06019 |
ZIP code: | 06019 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | lisalnewell@outlook.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 | |
---|---|---|---|---|---|---|
LISA NEWELL | Agent | 243 EAST HILL ROAD, CANTON, CT, 06019, United States | 243 EAST HILL ROAD, CANTON, CT, 06019, United States | +1 860-218-0164 | lisalnewell@outlook.com | 243 EAST HILL ROAD, CANTON, CT, 06019, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LISA NEWELL | Officer | 243 EAST HILL ROAD, CANTON, CT, 06019, United States | +1 860-218-0164 | lisalnewell@outlook.com | 243 EAST HILL ROAD, CANTON, CT, 06019, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0614912 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2007-02-28 | 2018-12-01 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012981628 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012043061 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011418889 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010220167 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007168587 | 2021-02-17 | - | Annual Report | Annual Report | 2021 |
0006860014 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006385046 | 2019-02-15 | - | Annual Report | Annual Report | 2019 |
0006293068 | 2018-12-17 | - | Annual Report | Annual Report | 2018 |
0005745139 | 2017-01-19 | - | Annual Report | Annual Report | 2017 |
0005499287 | 2016-03-03 | - | Annual Report | Annual Report | 2016 |
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