Search icon

WILDLIFE CONTROL SERVICES, LLC

Company Details

Entity Name: WILDLIFE CONTROL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 1998
Business ALEI: 0606478
Annual report due: 31 Mar 2026
NAICS code: 812990 - All Other Personal Services
Business address: 172 CRYSTAL LAKE ROAD, TOLLAND, CT, 06084, United States
Mailing address: PO BOX 330568, WEST HARTFORD, CT, United States, 06133
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: wildlifecontrolservices@comcast.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. DANIOTTI Agent 172 CRYSTAL LAKE ROAD, TOLLAND, CT, 06084, United States PO Box 330568, West Hartford, CT, 06133, United States +1 860-550-5969 wildlifecontrolservices@comcast.net 172 CRYSTAL LAKE ROAD, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
RICHARD J. DANIOTTI JR. Officer 172 CRYSTAL LAKE ROAD, TOLLAND, CT, 06084, United States 172 CRYSTAL LAKE ROAD, TOLLAND, CT, 06084, United States
SHANE DANIOTTI Officer 172 CRYSTAL LAKE ROAD, TOLLAND, CT, 06084, United States 207 Metcalf Rd, Tolland, CT, 06084, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0608589 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-01-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354502 2024-02-01 No data Annual Report Annual Report No data
BF-0011153148 2023-02-03 No data Annual Report Annual Report No data
BF-0010207964 2022-03-23 No data Annual Report Annual Report 2022
0007157066 2021-02-15 No data Annual Report Annual Report 2021
0006762749 2020-02-19 No data Annual Report Annual Report 2020
0006368776 2019-02-07 2019-02-07 Interim Notice Interim Notice No data
0006307688 2019-01-04 No data Annual Report Annual Report 2019
0006060545 2018-02-07 No data Annual Report Annual Report 2018
0006060522 2018-02-07 No data Annual Report Annual Report 2012
0006060533 2018-02-07 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710977306 2020-04-29 0156 PPP 172 CRYSTAL LAKE RD, TOLLAND, CT, 06084
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39015
Loan Approval Amount (current) 39015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOLLAND, TOLLAND, CT, 06084-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39333.53
Forgiveness Paid Date 2021-03-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website