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 |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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