Entity Name: | FAIRWAY LANDSCAPE GROUP INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 06 Apr 2015 |
Branch of: | FAIRWAY LANDSCAPE GROUP INC., NEW YORK (Company Number 2855076) |
Business ALEI: | 1171712 |
Annual report due: | 06 Apr 2016 |
Business address: | 94 ALAIN WHITE RD, MORRIS, CT, 06763 |
ZIP code: | 06763 |
County: | Litchfield |
Place of Formation: | NEW YORK |
E-Mail: | GBATTAGLIA@MERILAWYER.COM |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | GBATTAGLIA@MERILAWYER.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY K. BASHAW | Officer | 1266 BELLMORE ROAD, NORTH BELLMORE, NY, 11710, United States | 1266 BELLMORE ROAD, NORTH BELLMORE, NY, 11710, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011801260 | 2023-05-11 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011692959 | 2023-02-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005315970 | 2015-04-14 | No data | Change of Business Address | Business Address Change | No data |
0005310187 | 2015-04-06 | 2015-04-06 | Business Registration | Certificate of Authority | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website