Search icon

ARTISTIC LANDSCAPE & DESIGN, LLC

Company Details

Entity Name: ARTISTIC LANDSCAPE & DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 Apr 2007
Date of dissolution: 30 Sep 2020
Business ALEI: 0896798
Business address: 1713 NORTH GRAND ST, WEST SUFFIELD, CT, 06093
ZIP code: 06093
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jdamato1@cox.net

Agent

Name Role
APPLETON AND APPLETON, LLC Agent

Officer

Name Role Business address Residence address
JOHN D'AMATO Officer 1713 NORTH GRAND ST, WEST SUFFIELD, CT, 06093, United States 179 CHARTER RD, WETHERSFIELD, CT, 06109, United States
STACY D'AMATO Officer 1713 NORTH GRAND ST, WEST SUFFIELD, CT, 06093, United States 1713 NORTH GRAND ST, WEST SUFFIELD, CT, 06093, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013095 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2011-10-20 2013-10-01 2015-09-30
HIC.0616053 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-04-26 2018-12-01 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006984178 2020-09-21 2020-09-30 Dissolution Certificate of Dissolution No data
0006013628 2018-01-17 No data Annual Report Annual Report 2018
0006013611 2018-01-17 No data Annual Report Annual Report 2017
0005698711 2016-11-17 No data Annual Report Annual Report 2016
0005698708 2016-11-17 No data Annual Report Annual Report 2015
0005086068 2014-04-15 No data Annual Report Annual Report 2013
0005086065 2014-04-15 No data Annual Report Annual Report 2012
0005086072 2014-04-15 No data Annual Report Annual Report 2014
0004460743 2011-08-12 No data Annual Report Annual Report 2011
0004249163 2010-08-02 No data Annual Report Annual Report 2010

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website