Search icon

GOOD2GROW, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GOOD2GROW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2016
Business ALEI: 1207518
Annual report due: 31 Mar 2026
Business address: 445 Hollow Tree Ridge Rd, Darien, CT, 06820-3030, United States
Mailing address: 445 Hollow Tree Ridge Rd, Darien, CT, United States, 06820-3030
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@good2growct.com

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HEATHER J CURRAN Agent 445 Hollow Tree Ridge Rd, Darien, CT, 06820-3030, United States 445 Hollow Tree Ridge Rd, Darien, CT, 06820-3030, United States +1 718-687-0027 info@good2growct.com 445 Hollow Tree Ridge Rd, Darien, CT, 06820-3030, United States

Officer

Name Role Residence address
HEATHER CURRAN Officer 445 Hollow Tree Ridge Rd, Darien, CT, 06820-3030, United States
MARIANNE WADLEIGH Officer 44 Christie Hill Rd, Darien, CT, 06820-3728, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063797 2025-03-12 - Annual Report Annual Report -
BF-0012261195 2024-01-19 - Annual Report Annual Report -
BF-0009259697 2023-07-17 - Annual Report Annual Report 2017
BF-0009254896 2023-07-17 - Annual Report Annual Report 2018
BF-0009975135 2023-07-17 - Annual Report Annual Report -
BF-0011457080 2023-07-17 - Annual Report Annual Report -
BF-0009254895 2023-07-17 - Annual Report Annual Report 2020
BF-0009254894 2023-07-17 - Annual Report Annual Report 2019
BF-0010899511 2023-07-17 - Annual Report Annual Report -
BF-0011771824 2023-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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