Search icon

PHIL PAPPA AND SONS COMPLETE LANDSCAPE SERVICE L.L.C.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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