Search icon

PROVIDER, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROVIDER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 1988
Business ALEI: 0217188
Annual report due: 23 May 2025
Business address: 208 NECK ROAD, MADISON, CT, 06443, United States
Mailing address: 208 NECK RD., MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: aandltreeexperts@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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & L TREE EXPERTS 401(K) PROFIT SHARING PLAN 2023 061232982 2024-07-26 PROVIDER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 2032458733
Plan sponsor’s address 208 NECK ROAD, MADISON, CT, 06443
A & L TREE EXPERTS 401(K) PROFIT SHARING PLAN 2022 061232982 2023-09-25 PROVIDER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 2032458733
Plan sponsor’s address 208 NECK ROAD, MADISON, CT, 06443
A & L TREE EXPERTS 401(K) PROFIT SHARING PLAN 2021 061232982 2022-05-20 PROVIDER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 2032458733
Plan sponsor’s address 208 NECK ROAD, MADISON, CT, 06443
A & L TREE EXPERTS 401(K) PROFIT SHARING PLAN 2020 061232982 2021-03-29 PROVIDER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 2032458733
Plan sponsor’s address 208 NECK ROAD, MADISON, CT, 06443

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD ANDERSON Agent 208 NECK ROAD, MADISON, CT, 06443, United States 208 NECK ROAD, MADISON, CT, 06443, United States +1 203-710-9982 aandltreeexperts@gmail.com 43 Willetts Ave, New London, CT, 06320, United States

Officer

Name Role Business address Residence address
RICHARD BISBEE ANDERSON Officer 208 NECK ROAD, MADISON, CT, 06443, United States 208 NECK ROAD, MADISON, CT, 06443, United States
JENNIFER P. ANDERSON Officer 208 NECK ROAD, MADISON, CT, 06443, United States 208 NECK ROAD, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03541 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188810 2024-04-23 - Annual Report Annual Report -
BF-0011386296 2023-04-25 - Annual Report Annual Report -
BF-0010272078 2022-04-28 - Annual Report Annual Report 2022
0007339971 2021-05-17 - Annual Report Annual Report 2021
0006910658 2020-05-27 - Annual Report Annual Report 2020
0006527288 2019-04-09 - Annual Report Annual Report 2019
0006179114 2018-05-08 - Annual Report Annual Report 2018
0005836256 2017-05-05 - Annual Report Annual Report 2017
0005568107 2016-05-19 - Annual Report Annual Report 2016
0005356969 2015-06-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3770857100 2020-04-12 0156 PPP 208 Neck Rd, MADISON, CT, 06443-2720
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116543
Loan Approval Amount (current) 116543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MADISON, NEW HAVEN, CT, 06443-2720
Project Congressional District CT-02
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117769.1
Forgiveness Paid Date 2021-05-13

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005247255 Active OFS 2024-10-29 2030-04-18 AMENDMENT

Parties

Name PROVIDER, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0003350251 Active OFS 2020-01-16 2025-01-16 ORIG FIN STMT

Parties

Name PROVIDER, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003345624 Active OFS 2019-12-11 2030-04-18 AMENDMENT

Parties

Name PROVIDER, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0003023087 Active OFS 2014-10-22 2030-04-18 AMENDMENT

Parties

Name PROVIDER, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002761992 Active OFS 2010-07-06 2030-04-18 AMENDMENT

Parties

Name PROVIDER, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002724700 Active OFS 2009-11-30 2030-04-18 AMENDMENT

Parties

Name PROVIDER, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002324772 Active OFS 2005-04-18 2030-04-18 ORIG FIN STMT

Parties

Name PROVIDER, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
703205 Intrastate Non-Hazmat 2024-05-01 50000 2021 7 6 Private(Property)
Legal Name PROVIDER INC
DBA Name A & L TREE EXPERTS
Physical Address 208 NECK RD, MADISON, CT, 06443, US
Mailing Address 208 NECK RD, MADISON, CT, 06443, US
Phone (203) 245-8733
Fax (203) 318-8701
E-mail AANDLTREEEXPERTS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3020000466
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-08-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit J81090
License state of the main unit CT
Vehicle Identification Number of the main unit 2NPNLZ0X62M575376
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_23-cv-00023 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Prison Condition
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - Cheshire
Role Correctional Center
Name Scanning Program - Hartford
Role Correctional Center
Name John Doe
Role Defendant
Name Francesco Lupis
Role Defendant
Name PROVIDER, INC.
Role Defendant
Name Regional Chief Operation Officer
Role Defendant
Name R. Walker
Role Defendant
Name Denny J. Burns
Role Plaintiff
Name Kristen Shea
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00023-0
Date 2023-02-07
Notes INITIAL REVIEW ORDER. See attached Order. The Clerk of the Court is directed to terminate defendants Walker and Doe. Signed by Judge Kari A. Dooley on 2/7/2023. (Chambers, Jillian)
View View File
Opinion ID USCOURTS-ctd-3_23-cv-00023-1
Date 2024-04-03
Notes ORDER granting 28 Motion for Summary Judgment. See attached Memorandum of Decision. The Clerk of the Court is directed to enter judgment in favor of Defendants and close this case. Signed by Judge Kari A. Dooley on 4/3/2024. (Chambers, J.)
View View File
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