Search icon

PRO SCAPES LANDSCAPING & DESIGN, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRO SCAPES LANDSCAPING & DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2008
Business ALEI: 0955682
Annual report due: 31 Mar 2025
Business address: 330 MIDDLE STREET, BRISTOL, CT, 06010, United States
Mailing address: 330 MIDDLE STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mobil229@aol.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
MARIE ASHMORE Agent 358 MATTHEWS STREET, BRISTOL, CT, 06010, United States 330 Middle St, Bristol, CT, 06010-7439, United States +1 860-982-2930 mobil229@aol.com 358 MATTHEWS ST, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIE ASHMORE Officer 330 MIDDLE ST, BRISTOL, CT, 06010, United States +1 860-982-2930 mobil229@aol.com 358 MATTHEWS ST, BRISTOL, CT, 06010, United States
DON T. ASHMORE Officer 330 MIDDLE ST, BRISTOL, CT, 06010, United States - - 358 MATTHEWS ST, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02697 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2012-09-01 2013-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286555 2024-01-24 - Annual Report Annual Report -
BF-0011290776 2023-02-20 - Annual Report Annual Report -
BF-0010324518 2022-05-19 - Annual Report Annual Report 2022
BF-0009566918 2021-11-22 - Annual Report Annual Report 2020
BF-0009566901 2021-11-22 - Annual Report Annual Report 2019
BF-0009849280 2021-11-22 - Annual Report Annual Report -
0006058552 2018-02-07 - Annual Report Annual Report 2018
0006058540 2018-02-07 - Annual Report Annual Report 2017
0005888267 2017-07-14 - Annual Report Annual Report 2015
0005888266 2017-07-14 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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