Search icon

DBH LANDSCAPE STORAGE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Property Vision Details

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
Acct Number R--0083701
Assessment Value $54,500
Appraisal Value $77,860
Land Use Description Res. Outbuilding
Zone RC
Neighborhood 05
Land Assessed Value $38,370
Land Appraised Value $54,820

Parties

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
See something incorrect or outdated? Let us know

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