Search icon

PEPPERS LANDSCAPING AND LAWN SERVICE, INC.

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

Company Details

Entity Name: PEPPERS LANDSCAPING AND LAWN SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1988
Business ALEI: 0219240
Annual report due: 10 Jun 2025
Business address: 27 Long Hill Ave, Shelton, CT, 06484-3214, United States
Mailing address: 27 Long Hill Ave, Shelton, CT, United States, 06484-3214
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pepperslandscaping@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Cerniglia Agent 27 Long Hill Ave, Shelton, CT, 06484-3214, United States 27 Long Hill Ave, Shelton, CT, 06484-3214, United States +1 203-257-8987 pepperslandscaping@hotmail.com 1943 Huntington Tpke, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
JOANNA GIAMEI-CERNIGLIA Officer 423 ERWIN STREET, TRUMBULL, CT, 06611, United States 1943 HUNTINGTONTPKE, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0557604 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-11 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220289 2024-11-12 - Annual Report Annual Report -
BF-0011385381 2024-04-10 - Annual Report Annual Report -
BF-0010230401 2022-08-10 - Annual Report Annual Report 2022
0007338924 2021-05-14 - Annual Report Annual Report 2021
0007338918 2021-05-14 - Annual Report Annual Report 2020
0006725539 2020-01-15 - Annual Report Annual Report 2019
0006362296 2019-02-05 - Annual Report Annual Report 2018
0006362280 2019-02-05 - Annual Report Annual Report 2016
0006362289 2019-02-05 - Annual Report Annual Report 2017
0005472991 2016-01-26 - Annual Report Annual Report 2015

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
0005241109 Active OFS 2024-09-30 2026-09-17 AMENDMENT

Parties

Name PEPPERS LANDSCAPING AND LAWN SERVICE, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005174747 Active OFS 2023-11-03 2028-11-03 ORIG FIN STMT

Parties

Name PEPPERS LANDSCAPING AND LAWN SERVICE, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005096288 Active OFS 2022-10-05 2027-10-05 ORIG FIN STMT

Parties

Name Navitas Credit Corp.
Role Secured Party
Name PEPPERS LANDSCAPING AND LAWN SERVICE, INC.
Role Debtor
0005015806 Active OFS 2021-09-17 2026-09-17 ORIG FIN STMT

Parties

Name PEPPERS LANDSCAPING AND LAWN SERVICE, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0003368920 Active OFS 2020-05-12 2025-05-12 ORIG FIN STMT

Parties

Name PEPPERS LANDSCAPING AND LAWN SERVICE, INC.
Role Debtor
Name BANK OF THE WEST
Role Secured Party
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