PRISTINE PROPERTIES & LANDSCAPE DESIGNS, LLC

Entity Name: | PRISTINE PROPERTIES & LANDSCAPE DESIGNS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 May 2011 |
Business ALEI: | 1038211 |
Annual report due: | 31 Mar 2013 |
Business address: | 41 SIMSBURY ROAD, STAMFORD, CT, 06905 |
Mailing address: | PO BOX 4296, STAMFORD, CT, 06907 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pristineproperties@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JEREMY ROSA | Officer | 41 SIMSBURY ROAD, STAMFORD, CT, 06905, United States | 41 SIMSBURY ROAD, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
STEPHAN E. SEEGER | Agent | 27 FIFTH STREET, STAMFORD, CT, 06905, United States | pristineproperties@yahoo.com | 70 MARY VIOLET DRIVE, STAMFORD, CT, 06907, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011036172 | 2022-10-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010680132 | 2022-07-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004859538 | 2013-05-14 | - | Annual Report | Annual Report | 2012 |
0004377849 | 2011-05-18 | - | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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