Search icon

PACIFIC LAWN SPRINKLERS INC.

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

Company Details

Entity Name: PACIFIC LAWN SPRINKLERS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2015
Branch of: PACIFIC LAWN SPRINKLERS INC., NEW YORK (Company Number 889155)
Business ALEI: 1169728
Annual report due: 23 Mar 2026
Business address: 22-42 129TH STREET, COLLEGE POINT, NY, 11356, United States
Mailing address: 22-42 129TH ST, COLLEGE POINT, NY, United States, 11356
Place of Formation: NEW YORK
E-Mail: mdesantis@pacificlawnsprinklers.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. 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 mdesantis@pacificlawnsprinklers.com

Officer

Name Role Business address Residence address
STEPHEN DELLAFIORA Officer 22-42 129TH STREET, COLLEGE POINT, NY, 11356, United States 32-26 214 PL., BAYSIDE, NY, 11361, United States
JOHN L DELLAFIORA Officer 22-42 129TH STREET, COLLEGE POINT, NY, 11356, United States 2 Bay Club Drive, # 18L, Bayside, NY, 11360, United States
PETER DELLAFIORA Officer 22-42 129TH STREET, COLLEGE POINT, NY, 11356, United States 168-10 12 AVE, WHITESTONE, NY, 11357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049972 2025-03-10 - Annual Report Annual Report -
BF-0012415681 2024-03-07 - Annual Report Annual Report -
BF-0011211441 2023-02-27 - Annual Report Annual Report -
BF-0010286909 2022-02-23 - Annual Report Annual Report 2022
BF-0009765437 2021-08-30 - Annual Report Annual Report -
0006767101 2020-02-20 - Annual Report Annual Report 2020
0006436103 2019-03-08 - Annual Report Annual Report 2019
0006259065 2018-10-15 - Annual Report Annual Report 2018
0005780990 2017-03-03 - Annual Report Annual Report 2017
0005545333 2016-04-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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