Entity Name: | HILLSTEAD DESIGNS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Feb 2017 |
Business ALEI: | 1228824 |
Annual report due: | 31 Mar 2025 |
Business address: | 10 TOWN FARM ROAD, PUTNAM, CT, 06260, United States |
Mailing address: | 10 TOWN FARM ROAD, PUTNAM, CT, United States, 06260 |
ZIP code: | 06260 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | ALEX@HILLSTEADTREE.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 | |
---|---|---|---|---|---|---|
ALEXANDER HILL | Agent | 10 TOWN FARM ROAD, PUTNAM, CT, 06260, United States | 10 TOWN FARM ROAD, PUTNAM, CT, 06260, United States | +1 860-420-8610 | alxndrhill@gmail.com | 10 TOWN FARM ROAD, PUTNAM, CT, 06260, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALEXANDER C HILL | Officer | 10 TOWN FARM ROAD, PUTNAM, CT, 06260, United States | 10 TOWN FARM ROAD, PUTNAM, CT, 06260, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0649028 | HOME IMPROVEMENT CONTRACTOR | DENIED | - | - | - | - |
HIC.0661846 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2021-04-05 | 2021-04-05 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012570588 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0012035294 | 2023-10-26 | 2023-10-26 | Reinstatement | Certificate of Reinstatement | - |
BF-0011928597 | 2023-08-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011803871 | 2023-05-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005759304 | 2017-02-01 | 2017-02-01 | Business Formation | Certificate of Organization | - |
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