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 |
Name | Role |
---|---|
APPLETON AND APPLETON, LLC | Agent |
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 |
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 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