Search icon

ROSAMILIA BROTHERS, INC.

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

Company Details

Entity Name: ROSAMILIA BROTHERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2016
Branch of: ROSAMILIA BROTHERS, INC., NEW YORK (Company Number 3462458)
Business ALEI: 1224950
Annual report due: 08 Dec 2025
Business address: 585 Union Valley Rd, Mahopac, NY, 10541, United States
Mailing address: P.O. Box 716, Mahopac, NY, United States, 10541
Place of Formation: NEW YORK
E-Mail: team@bizeebeetree.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Officer

Name Role Business address Residence address
ROBERT ROSAMILIA Officer 585 UNION VALLEY ROAD, MAHOPAC, NY, 10541, United States 585 UNION VALLEY ROAD, MAHOPAC, NY, 10541, United States
MASSIMO ROSAMILIA Officer 585 UNION VALLEY ROAD, MAHOPAC, NY, 10541, United States 585 UNION VALLEY ROAD, MAHOPAC, NY, 10541, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States ROBERT@BIZEEBEETREESERVICE.COM

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246451 2024-11-23 - Annual Report Annual Report -
BF-0011467490 2023-11-24 - Annual Report Annual Report -
BF-0010905182 2023-07-14 - Annual Report Annual Report -
BF-0009866782 2023-07-14 - Annual Report Annual Report -
BF-0009207230 2023-06-28 - Annual Report Annual Report 2020
BF-0009207229 2023-06-28 - Annual Report Annual Report 2019
BF-0011834840 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006682432 2019-11-18 - Annual Report Annual Report 2018
0006278965 2018-11-16 - Annual Report Annual Report 2017
0005722451 2016-12-08 2016-12-08 Business Registration Certificate of Authority -
See something incorrect or outdated?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