Search icon

IVY LEAGUE PLANTSCAPES, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: IVY LEAGUE PLANTSCAPES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Dec 2012
Branch of: IVY LEAGUE PLANTSCAPES, INC., NEW YORK (Company Number 2045196)
Business ALEI: 1092399
Annual report due: 27 Dec 2017
Business address: 40 VALERIE LANE, CORTLANDT MANOR, NY, 10567, United States
Mailing address: 40 VALERIE LANE, CORTLANDT MANOR, NY, United States, 10567
Place of Formation: NEW YORK
E-Mail: ivyleagueplant@gmail.com

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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States FPF186@OPTONLINE.NET

Officer

Name Role Business address Residence address
FRANK P. FONTANA Officer 40 VALERIE LANE, CORTLANDT MANOR, NY, 10567, United States 40 VALERIE LANE, CORTLANDT MANOR, NY, 10567, United States

Director

Name Role Business address Residence address
FRANK P. FONTANA Director 40 VALERIE LANE, CORTLANDT MANOR, NY, 10567, United States 40 VALERIE LANE, CORTLANDT MANOR, NY, 10567, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011794018 2023-05-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009023726 2023-03-01 - Annual Report Annual Report 2016
BF-0011685105 2023-01-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005478092 2016-02-01 - Annual Report Annual Report 2015
0005255023 2015-01-13 - Annual Report Annual Report 2014
0005254990 2015-01-13 - Annual Report Annual Report 2013
0004770505 2012-12-26 - Business Registration Certificate of Authority -
See something incorrect or outdated?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