Search icon

WILLIAMS GROUND SERVICES, INC.

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

Company Details

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

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
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

Officer

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

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

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
0002724479 Active MUNICIPAL 2009-11-25 2024-11-25 ORIG FIN STMT

Parties

Name WILLIAMS GROUND SERVICES, INC.
Role Debtor
Name CITY OF STAMFORD
Role Secured Party
0002691488 Active MUNICIPAL 2009-04-28 2024-04-28 ORIG FIN STMT

Parties

Name WILLIAMS GROUND SERVICES, INC.
Role Debtor
Name CITY OF STAMFORD
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