Entity Name: | ELEPHANT EARS ENTERPRISES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jan 2016 |
Business ALEI: | 1195069 |
Annual report due: | 31 Mar 2025 |
Business address: | 1456 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States |
Mailing address: | No information provided, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ELEPHANTEARSLANDSCAPING@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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
DEAN O. REYNOLDS SR. | Agent | 1456 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States | +1 203-627-0064 | deanreynolds@att.net | 1456 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
DEAN O. REYNOLDS SR. | Officer | +1 203-627-0064 | deanreynolds@att.net | 1456 DUNBAR HILL ROAD, HAMDEN, CT, 06514, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0672618 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2024-04-16 | 2024-04-16 | 2025-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ELEPHANT EARS LANDSCAPING L.L.C. | ELEPHANT EARS ENTERPRISES LLC | 2016-10-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012264772 | 2024-03-30 | - | Annual Report | Annual Report | - |
BF-0008906176 | 2023-01-13 | - | Annual Report | Annual Report | 2019 |
BF-0008906177 | 2023-01-13 | - | Annual Report | Annual Report | 2017 |
BF-0008906178 | 2023-01-13 | - | Annual Report | Annual Report | 2020 |
BF-0008906179 | 2023-01-13 | - | Annual Report | Annual Report | 2018 |
BF-0011453235 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0009974279 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0010898419 | 2023-01-13 | - | Annual Report | Annual Report | - |
0006057983 | 2018-02-07 | 2018-02-07 | Interim Notice | Interim Notice | - |
0005687575 | 2016-10-25 | 2016-10-25 | Amendment | Amend Name | - |
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