Entity Name: | L & P HOUSE MAINTENANCE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 2011 |
Date of dissolution: | 02 Aug 2024 |
Business ALEI: | 1030437 |
Annual report due: | 31 Mar 2025 |
Business address: | 55 EASTON ST, HAMDEN, CT, 06514, United States |
Mailing address: | 55 EASTON ST, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lemuelpagan@sbcglobal.net |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LEMUEL S PAGAN | Officer | 55 EASTON ST, HAMDEN, CT, 06514, United States | +1 203-464-1966 | lemuelpagan@sbcglobal.net | 55 EASTON ST, HAMDEN, CT, 06514, United States |
Name | Role |
---|---|
STARBOARD SERVICES INC | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0635930 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2013-01-28 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012782386 | 2024-10-02 | 2024-10-02 | Reinstatement | Certificate of Reinstatement | - |
BF-0012714539 | 2024-08-02 | 2024-08-02 | Dissolution | Certificate of Dissolution | - |
BF-0012142929 | 2024-05-23 | - | Annual Report | Annual Report | - |
BF-0011188798 | 2024-05-23 | - | Annual Report | Annual Report | - |
BF-0010629048 | 2024-05-23 | - | Annual Report | Annual Report | - |
BF-0012616306 | 2024-04-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009922702 | 2022-05-25 | - | Annual Report | Annual Report | - |
BF-0008407208 | 2022-05-24 | - | Annual Report | Annual Report | 2019 |
BF-0008407207 | 2022-05-24 | - | Annual Report | Annual Report | 2020 |
BF-0008407206 | 2022-05-24 | - | Annual Report | Annual Report | 2018 |
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