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 |
NAICS
541330 Engineering ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | BLUEGRASS LANDSCAPING LLC |
Role | Debtor |
Name | Kubota Credit Corporation, U.S.A. |
Role | Secured Party |
Parties
Name | BLUEGRASS LANDSCAPING LLC |
Role | Debtor |
Name | KUBOTA CREDIT CORPORATION, U.S.A. |
Role | Secured Party |
Parties
Name | BLUEGRASS LANDSCAPING LLC |
Role | Debtor |
Name | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC |
Role | Secured Party |
Parties
Name | BLUEGRASS LANDSCAPING LLC |
Role | Debtor |
Name | CATERPILLAR FINANCIAL SERVICES CORPORATION |
Role | Secured Party |
Parties
Name | BLUEGRASS LANDSCAPING LLC |
Role | Debtor |
Name | CATERPILLAR FINANCIAL SERVICES CORPORATION |
Role | Secured Party |
Parties
Name | BLUEGRASS LANDSCAPING LLC |
Role | Debtor |
Name | KUBOTA CREDIT CORPORATION, U.S.A. |
Role | Secured Party |
Parties
Name | BLUEGRASS LANDSCAPING LLC |
Role | Debtor |
Name | CATERPILLAR FINANCIAL SERVICES CORPORATION |
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