Search icon

BLUEGRASS LANDSCAPING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLUEGRASS LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 1997
Business ALEI: 0561758
Annual report due: 31 Mar 2025
Business address: P0 Box 2295, MILFORD, CT, 06460, United States
Mailing address: PO box 2295, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dplaskon1@gmail.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL J. HEALY Agent 1A SEAVIEW AVENUE, UNIT 3, MILFORD, CT, 06460, United States 1A SEAVIEW AVENUE, UNIT 3, MILFORD, CT, 06460, United States +1 203-430-7140 dplaskon1@gmail.com 1A SEAVIEW AVENUE, UNIT 3, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
DAVID ANDREW PLASKON Officer 1A SEAVIEW AVE UNIT #1, MILFORD, CT, 06460, United States 1A SEAVIEW AVE UNIT #1, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.01114 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2008-09-01 2009-08-31
HIC.0699634 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-09-12 2024-09-12 2025-03-31
HIC.0632738 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-01-13 2020-04-08 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157937 2024-07-12 - Annual Report Annual Report -
BF-0010413903 2024-07-12 - Annual Report Annual Report 2022
BF-0011266289 2024-07-12 - Annual Report Annual Report -
BF-0012607810 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007285591 2021-04-06 - Annual Report Annual Report 2020
0007285595 2021-04-06 - Annual Report Annual Report 2021
0006484582 2019-03-22 - Annual Report Annual Report 2017
0006484585 2019-03-22 - Annual Report Annual Report 2018
0006484577 2019-03-22 - Annual Report Annual Report 2016
0006484568 2019-03-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9345707402 2020-05-20 0156 PPP 1a Seaview ave, Milford, CT, 06460-5234
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15395
Loan Approval Amount (current) 15395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-5234
Project Congressional District CT-03
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15548.09
Forgiveness Paid Date 2021-05-20

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
0005263384 Active OFS 2025-01-17 2030-01-17 ORIG FIN STMT

Parties

Name BLUEGRASS LANDSCAPING LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005225258 Active OFS 2024-06-27 2025-08-08 AMENDMENT

Parties

Name BLUEGRASS LANDSCAPING LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005222073 Active OFS 2024-06-12 2029-06-12 ORIG FIN STMT

Parties

Name BLUEGRASS LANDSCAPING LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005150837 Active OFS 2023-06-26 2028-06-21 AMENDMENT

Parties

Name BLUEGRASS LANDSCAPING LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005141568 Active OFS 2023-05-16 2028-06-21 AMENDMENT

Parties

Name BLUEGRASS LANDSCAPING LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003395062 Active OFS 2020-08-08 2025-08-08 ORIG FIN STMT

Parties

Name BLUEGRASS LANDSCAPING LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003251608 Active OFS 2018-06-21 2028-06-21 ORIG FIN STMT

Parties

Name BLUEGRASS LANDSCAPING LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
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