Search icon

Cobra Services LLC

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

Company Details

Entity Name: Cobra Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Aug 2023
Business ALEI: 2834423
Annual report due: 31 Mar 2026
Business address: 18 Bears Den Way, Columbia, CT, 06237-1537, United States
Mailing address: 18 Bears Den Way, Columbia, CT, United States, 06237-1537
ZIP code: 06237
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: llccobraservices@gmail.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 Phone E-Mail Residence address
Declan Sullivan Officer - - - 3310 Hebron Ave, Glastonbury, CT, 06033-2706, United States
Vincenzo Placido Officer 18 Bears Den Way, Columbia, CT, 06237-1537, United States +1 860-494-0409 llccobraservices@gmail.com 18 Bears Den Way, Columbia, CT, 06237-1537, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Vincenzo Placido Agent 18 Bears Den Way, Columbia, CT, 06237-1537, United States 18 Bears Den Way, Columbia, CT, 06237-1537, United States +1 860-494-0409 llccobraservices@gmail.com 18 Bears Den Way, Columbia, CT, 06237-1537, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670897 HOME IMPROVEMENT CONTRACTOR LAPSED - 2023-10-13 2023-10-13 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012833112 2025-04-19 - Annual Report Annual Report -
BF-0012446512 2025-02-20 - Annual Report Annual Report -
BF-0011973512 2023-09-13 2023-09-13 Interim Notice Interim Notice -
BF-0011917803 2023-08-06 - Business Formation Certificate of Organization -
See something incorrect or outdated?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