Search icon

MIKE'S TREE SERVICE, LLC

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

Company Details

Entity Name: MIKE'S TREE SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 1998
Business ALEI: 0599402
Annual report due: 31 Mar 2025
Business address: 2235 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 2235 NORTH BENSON ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Rich@KenyonBusiness.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
MICHAEL MUTHERSBAUGH JR. Agent 7 GREENLAWN DRIVE, FAIRFIELD, CT, 06825, United States 7 GREENLAWN DRIVE, FAIRFIELD, CT, 06825, United States +1 203-581-2455 Rich@kenyonbusiness.com 7 GREENLAWN DRIVE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL MUTHERSBAUGH JR. Officer 2235 NORTH BENSON ROAD, FAIRFIELD, CT, 06824, United States +1 203-581-2455 Rich@kenyonbusiness.com 7 GREENLAWN DRIVE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012147390 2024-02-18 - Annual Report Annual Report -
BF-0011146908 2023-02-15 - Annual Report Annual Report -
BF-0010360730 2022-04-13 - Annual Report Annual Report 2022
0007193706 2021-03-01 - Annual Report Annual Report 2021
0006754771 2020-02-13 - Annual Report Annual Report 2020
0006754755 2020-02-13 2020-02-13 Change of Agent Address Agent Address Change -
0006378866 2019-02-12 - Annual Report Annual Report 2019
0006164776 2018-04-18 - Annual Report Annual Report 2018
0005903565 2017-08-04 - Annual Report Annual Report 2017
0005629223 2016-08-11 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334368511 0111500 2012-05-17 54 MAPLE DRIVE, FAIRFIELD, CT, 06824
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-05-18
Emphasis L: FALL
Case Closed 2012-08-01

Related Activity

Type Referral
Activity Nr 358906
Safety Yes
313516098 0111500 2009-09-04 CORNER OF BUILTMORE RD/WILLOUGHBY ROAD, SHELTON, CT, 06484
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Emphasis S: ELECTRICAL
Case Closed 2009-09-04

Related Activity

Type Referral
Activity Nr 202629820
Safety Yes
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