Entity Name: | EVERGREEN ENTERPRISES LIMITED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Jun 1982 |
Business ALEI: | 0131670 |
Annual report due: | 23 Jun 2025 |
Business address: | 12 OLD REDDING RD., WEST REDDING, CT, 06896, United States |
Mailing address: | 12 OLD REDDING RD., REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | Robinwilcomb@gmail.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES K. HYATT | Agent | 12 OLD REDDING RD., WEST REDDING, CT, 06896, United States | 12 OLD REDDING RD., REDDING, CT, 06896, United States | +1 203-515-1262 | charlie@evergreen-arborists.com | 12 OLD REDDING RD., REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES K. HYATT JR. | Officer | 12 OLD REDDING RD., REDDING, CT, 06896, United States | 12 OLD REDDING RD., REDDING, CT, 06896, United States |
CHARLES K. HYATT III | Officer | 12 OLD REDDING RD, REDDING, CT, 06896, United States | 12 OLD REDDING RD, REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES K. HYATT JR. | Director | 12 OLD REDDING RD., REDDING, CT, 06896, United States | 12 OLD REDDING RD., REDDING, CT, 06896, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EVERGREEN ENTERPRISES OF FAIRFIELD COUNTY, LTD. | EVERGREEN ENTERPRISES LIMITED | 1982-10-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012281553 | 2024-05-28 | - | Annual Report | Annual Report | - |
BF-0011382483 | 2023-06-09 | - | Annual Report | Annual Report | - |
BF-0010360373 | 2022-06-09 | - | Annual Report | Annual Report | 2022 |
BF-0009752340 | 2021-09-30 | - | Annual Report | Annual Report | - |
0007261738 | 2021-03-26 | - | Annual Report | Annual Report | 2020 |
0006595705 | 2019-07-11 | - | Annual Report | Annual Report | 2017 |
0006595706 | 2019-07-11 | - | Annual Report | Annual Report | 2018 |
0006595707 | 2019-07-11 | - | Annual Report | Annual Report | 2019 |
0005751729 | 2017-01-27 | - | Annual Report | Annual Report | 2016 |
0005428813 | 2015-11-12 | - | Annual Report | Annual Report | 2015 |
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