Entity Name: | BEYOND SCAPES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Dec 2015 |
Business ALEI: | 1192599 |
Annual report due: | 31 Mar 2025 |
Business address: | 243 EAST CENTER ST, MANCHESTER, CT, 06040, United States |
Mailing address: | 56 BEAVER BOG RD, NEW FAIRFIELD, CT, United States, 06812 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | steniop.lawndoctor@gmail.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STENIO PESARINI | Agent | 243 EAST CENTER ST, MANCHESTER, CT, 06040, United States | 56 Beaver Bog Rd, New Fairfield, CT, 06812-2704, United States | +1 203-942-6551 | steniop.lawndoctor@gmail.com | 56 Beaver Bog Road, NEW FAIRFIELD, CT, 06812, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STENIO PESARINI | Officer | 243 EAST CENTER ST, MANCHESTER, CT, 06040, United States | +1 203-942-6551 | steniop.lawndoctor@gmail.com | 56 Beaver Bog Road, NEW FAIRFIELD, CT, 06812, United States |
FERNANDA PESARINI | Officer | 243 EAST CENTER ST, MANCHESTER, CT, 06040, United States | - | - | 42 LAVELLE AVE, NEW FAIRFIELD, CT, 06812, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.03248 | Pesticide Application Business Registration | ACTIVE | REGISTERED | - | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012261719 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011733824 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010898600 | 2022-11-23 | - | Annual Report | Annual Report | - |
BF-0009875492 | 2022-07-01 | - | Annual Report | Annual Report | - |
BF-0009130710 | 2022-07-01 | - | Annual Report | Annual Report | 2020 |
0006705569 | 2019-12-30 | - | Annual Report | Annual Report | 2019 |
0006705561 | 2019-12-30 | - | Annual Report | Annual Report | 2018 |
0006016187 | 2018-01-19 | - | Annual Report | Annual Report | 2017 |
0005712751 | 2016-12-06 | - | Annual Report | Annual Report | 2016 |
0005444203 | 2015-12-07 | 2015-12-07 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3412957400 | 2020-05-07 | 0156 | PPP | 56 BEAVER BOG RD, NEW FAIRFIELD, CT, 06812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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