Entity Name: | LAURA COMERFORD GARDEN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Feb 2017 |
Business ALEI: | 1231880 |
Annual report due: | 31 Mar 2026 |
Business address: | 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States |
Mailing address: | 214 HOMELAND STREET, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LCOMERFORD@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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LAURA COMERFORD GARDEN, LLC, NEW YORK | 5274292 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAURA MARIE COMERFORD | Agent | 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States | 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States | +1 718-965-3552 | lcomerford@gmail.com | 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States |
Name | Role | Residence address |
---|---|---|
LAURA COMERFORD | Officer | 214 HOMELAND STREET, FAIRFIELD, CT, 06825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013075103 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012414386 | 2024-05-28 | - | Annual Report | Annual Report | - |
BF-0011333717 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0009893399 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010834859 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0008719175 | 2023-08-30 | - | Annual Report | Annual Report | 2020 |
BF-0011896328 | 2023-07-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006679046 | 2019-11-13 | - | Annual Report | Annual Report | 2019 |
0006679039 | 2019-11-13 | - | Annual Report | Annual Report | 2018 |
0005785230 | 2017-02-14 | 2017-02-14 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1293437710 | 2020-05-01 | 0156 | PPP | 214 HOMELAND ST, FAIRFIELD, CT, 06825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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