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 |
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
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 | |||||||||||||
|
||||||||||||||||||
A & L TREE EXPERTS 401(K) PROFIT SHARING PLAN | 2022 | 061232982 | 2023-09-25 | PROVIDER, INC. | 9 | |||||||||||||
|
||||||||||||||||||
A & L TREE EXPERTS 401(K) PROFIT SHARING PLAN | 2021 | 061232982 | 2022-05-20 | PROVIDER, INC. | 8 | |||||||||||||
|
||||||||||||||||||
A & L TREE EXPERTS 401(K) PROFIT SHARING PLAN | 2020 | 061232982 | 2021-03-29 | PROVIDER, INC. | 6 | |||||||||||||
|
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | PROVIDER, INC. |
Role | Debtor |
Name | NEWALLIANCE BANK |
Role | Secured Party |
Parties
Name | PROVIDER, INC. |
Role | Debtor |
Name | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC |
Role | Secured Party |
Parties
Name | PROVIDER, INC. |
Role | Debtor |
Name | NEWALLIANCE BANK |
Role | Secured Party |
Parties
Name | PROVIDER, INC. |
Role | Debtor |
Name | NEWALLIANCE BANK |
Role | Secured Party |
Parties
Name | PROVIDER, INC. |
Role | Debtor |
Name | NEWALLIANCE BANK |
Role | Secured Party |
Parties
Name | PROVIDER, INC. |
Role | Debtor |
Name | NEWALLIANCE BANK |
Role | Secured Party |
Parties
Name | PROVIDER, INC. |
Role | Debtor |
Name | NEWALLIANCE BANK |
Role | Secured Party |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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