Search icon

ARTHUR J. OFFREDI, LLC

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

Company Details

Entity Name: ARTHUR J. OFFREDI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jun 2007
Business ALEI: 0904895
Annual report due: 31 Mar 2026
Business address: 50 LAURIE LANE, GUILFORD, CT, 06437, United States
Mailing address: 50 LAURIE LANE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: smo58@aol.com
E-Mail: ajo1956@yahoo.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR J. OFFREDI Agent 50 LAURIE LANE, GUILFORD, CT, 06437, United States 50 LAURIE LANE, GUILFORD, CT, 06437, United States +1 203-627-4691 ajo1956@yahoo.com 50 LAURIE LANE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARTHUR J. OFFREDI Officer 50 LAURIE LANE, GUILFORD, CT, 06437, United States +1 203-627-4691 ajo1956@yahoo.com 50 LAURIE LANE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012303713 2025-03-02 - Annual Report Annual Report -
BF-0012986425 2025-03-02 - Annual Report Annual Report -
BF-0011731516 2023-03-29 - Annual Report Annual Report -
BF-0010802593 2022-11-23 - Annual Report Annual Report -
BF-0008345283 2022-06-25 - Annual Report Annual Report 2020
BF-0010022078 2022-06-25 - Annual Report Annual Report -
BF-0008345286 2022-06-25 - Annual Report Annual Report 2018
BF-0008345288 2022-06-25 - Annual Report Annual Report 2014
BF-0008345287 2022-06-25 - Annual Report Annual Report 2017
BF-0008345282 2022-06-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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