Entity Name: | WILLIAMS GROUND SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Aug 1996 |
Business ALEI: | 0542712 |
Annual report due: | 21 Aug 2025 |
Business address: | 1152 COVE ROAD, STAMFORD, CT, 06902, United States |
Mailing address: | 1152 COVE ROAD, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | CASTELLIDAVID3@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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PATRICIA W. DARLING | Agent | 1152 COVE ROAD, STAMFORD, CT, 06902, United States | 12 GLENWOOD ROAD, DARIEN, CT, 06820, United States | +1 845-797-7896 | CASTELLIDAVID3@GMAIL.COM | 12 GLENWOOD ROAD, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD J. WILLIAMS JR. | Officer | 1152 COVE ROAD, STAMFORD, CT, 06902, United States | 1152 COVE ROAD, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012176845 | 2024-08-10 | - | Annual Report | Annual Report | - |
BF-0011259694 | 2023-08-21 | - | Annual Report | Annual Report | - |
BF-0010789631 | 2022-08-22 | - | Annual Report | Annual Report | - |
BF-0009861182 | 2022-05-12 | - | Annual Report | Annual Report | - |
BF-0008654581 | 2022-05-12 | - | Annual Report | Annual Report | 2020 |
BF-0010487349 | 2022-02-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006665208 | 2019-10-18 | 2019-10-18 | Reinstatement | Certificate of Reinstatement | - |
0006639948 | 2019-09-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006567672 | 2019-06-01 | - | Annual Report | Annual Report | 1998 |
0006567673 | 2019-06-01 | - | Annual Report | Annual Report | 1999 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002724479 | Active | MUNICIPAL | 2009-11-25 | 2024-11-25 | ORIG FIN STMT | |||||||||||||
|
Name | WILLIAMS GROUND SERVICES, INC. |
Role | Debtor |
Name | CITY OF STAMFORD |
Role | Secured Party |
Parties
Name | WILLIAMS GROUND SERVICES, INC. |
Role | Debtor |
Name | CITY OF STAMFORD |
Role | Secured Party |
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