Entity Name: | LANDMARK KITCHEN AND BATHS INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Oct 2022 |
Branch of: | LANDMARK KITCHEN AND BATHS INC., NEW YORK (Company Number 5664358) |
Business ALEI: | 2648884 |
Annual report due: | 21 Oct 2025 |
Business address: | 132 Green Ln, Bedford Hills, NY, 10507, United States |
Mailing address: | 132 Green Ln, G, Bedford Hills, NY, United States, 10507 |
Place of Formation: | NEW YORK |
E-Mail: | donm623@gmail.com |
NAICS
444110 Home CentersThis industry comprises establishments generally known as home centers primarily engaged in retailing a general line of new home repair and improvement materials and supplies, such as lumber, plumbing goods, electrical goods, tools, housewares, hardware, and lawn and garden supplies, with no one merchandise line predominating. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Don Masone | Officer | 172 Lake Pl S, Danbury, CT, 06810-7264, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012226186 | 2024-11-15 | - | Annual Report | Annual Report | - |
BF-0011062755 | 2024-11-15 | - | Annual Report | Annual Report | - |
BF-0012802915 | 2024-10-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011043650 | 2022-10-21 | - | Business Registration | Certificate of Authority | - |
Sources: 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