Entity Name: | DEAN'S LANDSCAPING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Aug 2014 |
Business ALEI: | 1151035 |
Annual report due: | 31 Mar 2026 |
Business address: | 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States |
Mailing address: | 95 OLD ANSONIA RD., SEYMOUR, CT, United States, 06483 |
ZIP code: | 06483 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | deans.landscaping@yahoo.com |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN ANDREW DEAN | Agent | 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States | 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States | +1 203-906-8975 | deans.landscaping@yahoo.com | CONNECTICUT, 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BRIAN ANDREW DEAN | Officer | 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States | +1 203-906-8975 | deans.landscaping@yahoo.com | CONNECTICUT, 95 OLD ANSONIA RD., SEYMOUR, CT, 06483, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0648984 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2017-06-19 | 2017-06-19 | 2017-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012240107 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011196564 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010235201 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
BF-0009788029 | 2021-07-05 | - | Annual Report | Annual Report | - |
0006864585 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006371972 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006371963 | 2019-02-08 | - | Annual Report | Annual Report | 2018 |
0005908812 | 2017-08-12 | - | Annual Report | Annual Report | 2017 |
0005827394 | 2017-03-27 | 2017-03-27 | Change of Agent | Agent Change | - |
0005618246 | 2016-08-01 | - | Annual Report | Annual Report | 2015 |
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