Entity Name: | PHIL PAPPA AND SONS COMPLETE LANDSCAPE SERVICE L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Mar 2009 |
Business ALEI: | 0966633 |
Annual report due: | 31 Mar 2025 |
Business address: | 69 EDWARD STREET , Wethersfield, CT, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 69 EDWARD STREET, Wethersfield, CT, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | umiaq54@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PHILLIP A PAPPA | Agent | 69 EDWARD STREET, WETHERSFIELD, CT, 06109, United States | 69 EDWARD STREET, WETHERSFIELD, CT, 06109, United States | +1 860-463-1296 | umiaq54@gmail.com | 69 EDWARD ST, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PHIL PAPPA | Officer | 69 EDWARD STREET, 69 EDWARD STREET, 69 EDWARD STREET, WETHERSFIELD, CT, 06109, United States | - | - | 69 EDWARD ST, WETHERSFIELD, CT, 06109, United States |
PHILLIP A PAPPA | Officer | 69 EDWARD STREET, WETHERSFIELD, CT, 06109, United States | +1 860-463-1296 | umiaq54@gmail.com | 69 EDWARD ST, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012281513 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011294712 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0010189155 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
BF-0009767365 | 2021-07-06 | - | Annual Report | Annual Report | - |
0006825397 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0006495802 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006358150 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0005830761 | 2017-05-02 | - | Annual Report | Annual Report | 2017 |
0005830760 | 2017-05-02 | - | Annual Report | Annual Report | 2016 |
0005665346 | 2016-10-04 | - | Annual Report | Annual Report | 2015 |
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