Entity Name: | GREENSTONE PROPERTY MAINTENANCE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jun 2013 |
Business ALEI: | 1110432 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 561730 - Landscaping Services |
Business address: | 80 SUNSET LANE, Washington Depot, CT, 06794, United States |
Mailing address: | 80 SUNSET LANE, Washington Depot, CT, United States, 06794 |
ZIP code: | 06794 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Greenstonepm@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT ZALOSKI | Agent | 80 SUNSET LANE, Washington Depot, CT, 06794, United States | PO BOX 2297, WASHINGTON DEPOT, CT, 06794, United States | +1 203-994-4685 | Greenstonepm@aol.com | 702 KENT RD, GAYLORDSVILLE, CT, 06755, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT ZALOSKI | Officer | 80 SUNSET LANE, Washington Depot, CT, 06794, United States | +1 203-994-4685 | Greenstonepm@aol.com | 702 KENT RD, GAYLORDSVILLE, CT, 06755, United States |
JANE ZALOSKI | Officer | 80 SUNSET LANE, Washington Depot, CT, 06794, United States | No data | No data | 80 SUNSET LANE, Washington Depot, CT, 06794, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012589180 | 2024-03-21 | 2024-03-21 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012211935 | 2023-11-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010816259 | 2023-09-13 | No data | Annual Report | Annual Report | No data |
BF-0009944044 | 2023-09-13 | No data | Annual Report | Annual Report | No data |
BF-0011924163 | 2023-08-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0008966282 | 2022-05-19 | No data | Annual Report | Annual Report | 2019 |
BF-0008966281 | 2022-05-19 | No data | Annual Report | Annual Report | 2018 |
BF-0008966284 | 2022-05-19 | No data | Annual Report | Annual Report | 2017 |
BF-0008966283 | 2022-05-19 | No data | Annual Report | Annual Report | 2020 |
0006880666 | 2020-04-10 | 2020-04-10 | Interim Notice | Interim Notice | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6170838406 | 2021-02-10 | 0156 | PPS | 68 Merryall Rd, New Milford, CT, 06776-5323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9480747308 | 2020-05-02 | 0156 | PPP | 68 MERRYALL RD, NEW MILFORD, CT, 06776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website