Search icon

BEELINE SERVICE LLC

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

Company Details

Entity Name: BEELINE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Jun 2012
Business ALEI: 1074814
Annual report due: 31 Mar 2024
Business address: 71 SOUNDVIEW AVENUE, SHELTON, CT, 06484, United States
Mailing address: 71 SOUNDVIEW AVENUE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wenjane@sbcglobal.net

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Marciano Agent 71 SOUNDVIEW AVENUE, SHELTON, CT, 06484, United States 71 SOUNDVIEW AVENUE, SHELTON, CT, 06484, United States +1 203-218-3310 wenjane@sbcglobal.net 71 SOUNDVIEW AVENUE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
PAUL M MARCIANO Officer 71 SOUNDVIEW AVE, SHELTON, CT, 06484, United States 71 SOUNDVIEW AVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011435402 2023-02-10 - Annual Report Annual Report -
BF-0009848893 2023-02-10 - Annual Report Annual Report -
BF-0009393447 2023-02-10 - Annual Report Annual Report 2020
BF-0010887722 2023-02-10 - Annual Report Annual Report -
BF-0009393446 2023-01-22 - Annual Report Annual Report 2019
0006239824 2018-08-30 - Annual Report Annual Report 2017
0006239829 2018-08-30 - Annual Report Annual Report 2018
0005675201 2016-10-18 - Annual Report Annual Report 2016
0005349101 2015-06-15 - Annual Report Annual Report 2015
0005209266 2014-10-29 - Annual Report Annual Report 2013
See something incorrect or outdated?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