Search icon

LANDSCAPE MANAGEMENT SYSTEMS, INC.

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

Company Details

Entity Name: LANDSCAPE MANAGEMENT SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 10 Feb 2021
Branch of: LANDSCAPE MANAGEMENT SYSTEMS, INC., NEW YORK (Company Number 880670)
Business ALEI: 1377506
Annual report due: 10 Feb 2024
Business address: 175 LINCOLN AVE E, WEST HARRISON, NY, 10604-2120, United States
Mailing address: 175 LINCOLN AVE E, WEST HARRISON, NY, United States, 10604-2120
Place of Formation: NEW YORK
E-Mail: LMSLANDSCAPEINC@GMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

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

Officer

Name Role Business address Residence address
ANTHONY J SCIANDRA Officer 175 LINCOLN AVE E, 175 LINCOLN AVE E, WEST HARRISON, NY, 10604-2120, United States 175 LINCOLN AVE E, 175 LINCOLN AVE E, WEST HARRISON, NY, 10604-2120, United States
SANDRA SCIANDRA Officer 175 LINCOLN AVE E, 175 LINCOLN AVE E, WEST HARRISON, NY, 10604-2120, United States 175 LINCOLN AVE E, 175 LINCOLN AVE E, WEST HARRISON, NY, 10604-2120, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.00844 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 1996-09-01 1997-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013193435 2024-11-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011100808 2024-08-30 - Annual Report Annual Report -
BF-0012727491 2024-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010391988 2022-04-21 - Annual Report Annual Report 2022
0007142516 2021-02-10 2021-02-10 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See something incorrect or outdated?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