Entity Name: | DBH LANDSCAPE STORAGE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Oct 2009 |
Business ALEI: | 0986799 |
Annual report due: | 31 Mar 2026 |
Business address: | 58 HICKORY KNOLL DRIVE, EASTON, CT, 06612, United States |
Mailing address: | 58 HICKORY KNOLL DRIVE, EASTON, CT, United States, 06612 |
ZIP code: | 06612 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Stopalandscaping@gmail.com |
NAICS
812199 Other Personal Care ServicesThis U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY R. STOPA II | Officer | 58 HICKORY KNOLL DRIVE, EASTON, CT, 06612, United States | +1 203-521-0825 | stopalandscaping@gmail.com | 58 HICKORY KNOLL DR, EASTON, CT, 06612, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY R. STOPA II | Agent | 58 HICKORY KNOLL DR, EASTON, CT, 06612, United States | 58 HICKORY KNOLL DR, EASTON, CT, 06612, United States | +1 203-521-0825 | stopalandscaping@gmail.com | 58 HICKORY KNOLL DR, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013002101 | 2025-02-11 | - | Annual Report | Annual Report | - |
BF-0012202480 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011179717 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010415944 | 2022-01-27 | - | Annual Report | Annual Report | 2022 |
0007113675 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006803441 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006304074 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006281694 | 2018-11-23 | - | Annual Report | Annual Report | 2018 |
0005999987 | 2018-01-10 | - | Annual Report | Annual Report | 2017 |
0005667646 | 2016-10-06 | - | Annual Report | Annual Report | 2016 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 191 WORDIN AV #193 | 20/1150/26// | 0.21 | 8722 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | DBH LANDSCAPE STORAGE, LLC |
Sale Date | 2009-12-07 |
Sale Price | $205,000 |
Name | AUTO RECOVERY BUREAU CT INC |
Sale Date | 1997-02-27 |
Sale Price | $5,000 |
Name | FORMICHELLA VINCENT (RESP) |
Sale Date | 1995-04-05 |
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