Entity Name: | PITULO'S LANDSCAPE AND MASONRY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jul 2012 |
Business ALEI: | 1079116 |
Annual report due: | 31 Mar 2025 |
Business address: | 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States |
Mailing address: | 460 Moose Hill Rd, Monroe, CT, United States, 06468-2449 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pitulo1976@gmail.com |
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WALTER SALINAS | Agent | 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States | 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States | +1 203-540-9134 | pitulo1976@gmail.com | 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WALTER SALINAS | Officer | 1385 OLD TOWN ROAD, BRIDGEPORT, CT, 06606, United States | +1 203-540-9134 | pitulo1976@gmail.com | 460 Moose Hill Rd, Monroe, CT, 06468-2449, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012074255 | 2024-05-19 | - | Annual Report | Annual Report | - |
BF-0011440484 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010629717 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009799171 | 2022-05-26 | - | Annual Report | Annual Report | - |
0006785113 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006576301 | 2019-06-13 | - | Annual Report | Annual Report | 2017 |
0006576303 | 2019-06-13 | - | Annual Report | Annual Report | 2018 |
0006576294 | 2019-06-13 | - | Annual Report | Annual Report | 2016 |
0006576305 | 2019-06-13 | - | Annual Report | Annual Report | 2019 |
0006576288 | 2019-06-13 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1211427410 | 2020-05-04 | 0156 | PPP | 1385 OLD TOWN RD, BRIDGEPORT, CT, 06606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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