Entity Name: | BARNES LAWN SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Jan 1988 |
Business ALEI: | 0212107 |
Business address: | 10 FOREST HILL RD, NORWALK, CT, 06850, United States |
Mailing address: | 10 FOREST HILL RD, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | hjblandscaping@gmail.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Residence address |
---|---|---|
HAROLD J. BARNES | Officer | 10 FOREST HILL RD, NORWALK, CT, 06850, United States |
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
HAROLD W. BARNES | Agent | 10 FOREST HILL RD, NORWALK, CT, 06850, United States | +1 203-943-2690 | hjblandscaping@gmail.com | 10 FOREST HILL RD, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012711465 | 2024-07-30 | 2024-07-30 | Reinstatement | Certificate of Reinstatement | - |
BF-0012689430 | 2024-07-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012605067 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010041538 | 2022-05-11 | - | Annual Report | Annual Report | - |
BF-0009072104 | 2022-05-11 | - | Annual Report | Annual Report | 2017 |
BF-0008958161 | 2022-05-11 | - | Annual Report | Annual Report | 2015 |
BF-0008986760 | 2022-05-11 | - | Annual Report | Annual Report | 2019 |
BF-0009003670 | 2022-05-11 | - | Annual Report | Annual Report | 2020 |
BF-0009095704 | 2022-05-11 | - | Annual Report | Annual Report | 2016 |
BF-0009095807 | 2022-05-11 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9106278501 | 2021-03-12 | 0156 | PPP | 41 Mead Ave, Greenwich, CT, 06830-6812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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