Search icon

TOM'S LANDSCAPING & TREE SERVICE LLC

Company Details

Entity Name: TOM'S LANDSCAPING & TREE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 11 Mar 1998
Date of dissolution: 31 Oct 2024
Business ALEI: 0585754
Annual report due: 31 Mar 2025
NAICS code: 561730 - Landscaping Services
Business address: 585 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States
Mailing address: 585 MIDDLE RD. TPKE., WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tomslandscapingandtreeservice@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS J. PIETRORAZIO Officer 585 MIDDLE RD. TPKE, WOODBURY, CT, 06798, United States +1 203-509-1505 tomslandscapingandtreeservice@gmail.com 585 Middle Road Tpke, Woodbury, CT, 06798-2406, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. PIETRORAZIO Agent 585 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States 585 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States +1 203-509-1505 tomslandscapingandtreeservice@gmail.com 585 Middle Road Tpke, Woodbury, CT, 06798-2406, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0575672 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2002-12-01 2003-11-30
PMBR.01947 Pesticide Application Business Registration LAPSED LAPSED RENEWAL No data 2023-09-01 2024-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012782412 2024-10-02 2024-10-31 Dissolution Certificate of Dissolution No data
BF-0012182738 2024-03-04 No data Annual Report Annual Report No data
BF-0010630478 2023-06-23 No data Annual Report Annual Report No data
BF-0011147954 2023-06-23 No data Annual Report Annual Report No data
BF-0008628733 2022-05-26 No data Annual Report Annual Report 2020
BF-0009860535 2022-05-26 No data Annual Report Annual Report No data
0006491133 2019-03-26 No data Annual Report Annual Report 2019
0006146501 2018-03-30 No data Annual Report Annual Report 2018
0005804223 2017-03-29 No data Annual Report Annual Report 2017
0005495133 2016-02-16 No data Annual Report Annual Report 2003

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5160747202 2020-04-27 0156 PPP 585 MIDDLE ROAD TPKE, WOODBURY, CT, 06798-2406
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, LITCHFIELD, CT, 06798-2406
Project Congressional District CT-05
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23131.07
Forgiveness Paid Date 2020-12-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website