Search icon

CHARTER OAK LANDSCAPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARTER OAK LANDSCAPE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 1970
Business ALEI: 0008753
Annual report due: 08 Apr 2025
Business address: ONE IVY COVE, AVON, CT, 06001, United States
Mailing address: ONE IVY COVE ONE IVY COVE ONE IVY COVE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: fetsales@comcast.net

Industry & Business Activity

NAICS

424930 Flower, Nursery Stock, and Florists' Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of flowers, florists' supplies, and/or nursery stock (except plant seeds and plant bulbs). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JENNIFER THOMANN CONNOLLY Officer ONE IVY COVE, AVON, CT, 06001, United States 8 WALDINGFIELD RD., GEORGETOWN, MA, 01833, United States
BARBARA GREENE THOMANN Officer ONE IVY COVE, AVON, CT, 06001, United States ONE IVY COVE, AVON, CT, 06001, United States
FRANK EUGENE THOMANN Officer ONE IVY COVE, AVON, CT, 06001, United States ONE IVY COVE, AVON, CT, 06001, United States
JAMES PATRICK THOMANN Officer ONE IVY COVE, AVON, CT, 06001, United States 31 ROCKY HILL RD, PLYMOUTH, MA, 02360, United States

Director

Name Role Business address Residence address
JENNIFER THOMANN CONNOLLY Director ONE IVY COVE, AVON, CT, 06001, United States 8 WALDINGFIELD RD., GEORGETOWN, MA, 01833, United States
BARBARA GREENE THOMANN Director ONE IVY COVE, AVON, CT, 06001, United States ONE IVY COVE, AVON, CT, 06001, United States
FRANK EUGENE THOMANN Director ONE IVY COVE, AVON, CT, 06001, United States ONE IVY COVE, AVON, CT, 06001, United States
JAMES PATRICK THOMANN Director ONE IVY COVE, AVON, CT, 06001, United States 31 ROCKY HILL RD, PLYMOUTH, MA, 02360, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK E. THOMANN Agent ONE IVY COVE, SAME AS RES, AVON, CT, 06001, United States ONE IVY COVE, AVON, CT, 06001, United States +1 860-558-0929 fetsales@comcast.net CT, ONE IVY COVE, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change CHARTER OAK LANDSCAPING, INC. CHARTER OAK LANDSCAPE, INC. 1973-11-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011079972 2024-03-25 - Annual Report Annual Report -
BF-0010601521 2024-03-25 - Annual Report Annual Report -
BF-0012314971 2024-03-25 - Annual Report Annual Report -
BF-0012577128 2024-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009804325 2022-05-16 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20050.00
Total Face Value Of Loan:
20050.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20050.00
Total Face Value Of Loan:
20050.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,050
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,123.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,048
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$20,050
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,219.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,050

Debts and Liens

Subsequent Filing No:
0003427548
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-02-17
Lapse Date:
2026-04-11
Subsequent Filing No:
0003085416
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2015-10-30
Lapse Date:
2026-04-11
Subsequent Filing No:
0003085413
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2015-10-30
Lapse Date:
2026-04-11
Subsequent Filing No:
0002808762
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2011-04-11
Lapse Date:
2026-04-11

Reviews Leave a review

This company hasn't received any reviews.

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