Entity Name: | ALL PHASE LANDSCAPE AND CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jan 2011 |
Business ALEI: | 1026010 |
Annual report due: | 31 Mar 2026 |
Business address: | 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States |
Mailing address: | 67 BURNSIDE AVENUE, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | allphaselandscape@gmail.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Keith Niziankiewicz | Agent | 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States | 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States | +1 860-916-4423 | allphaselandscape@gmail.com | 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEITH D. NIZIANKIEWICZ | Officer | 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States | 67 BURNSIDE AVENUE, EAST HARTFORD, CT, 06108, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0672667 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2024-04-18 | 2024-04-18 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013010211 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0011425906 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0012055816 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0010878596 | 2024-03-22 | - | Annual Report | Annual Report | - |
BF-0009775999 | 2023-06-23 | - | Annual Report | Annual Report | - |
0006778794 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006675580 | 2019-11-08 | - | Annual Report | Annual Report | 2015 |
0006675584 | 2019-11-08 | - | Annual Report | Annual Report | 2019 |
0006675582 | 2019-11-08 | - | Annual Report | Annual Report | 2017 |
0006675579 | 2019-11-08 | - | Annual Report | Annual Report | 2014 |
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