Search icon

CANTERBURY HORTICULTURE, LLC

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

Company Details

Entity Name: CANTERBURY HORTICULTURE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Dec 1998
Business ALEI: 0609834
Annual report due: 31 Mar 2025
Business address: 351 BROOKLYN ROAD, CANTERBURY, CT, 06331, United States
Mailing address: 351 BROOKLYN ROAD, CANTERBURY, CT, United States, 06331
ZIP code: 06331
County: Windham
Place of Formation: CONNECTICUT
E-Mail: todd.burnett@canterburyhorticulture.com

Industry & Business Activity

NAICS

111421 Nursery and Tree Production

This U.S. industry comprises establishments primarily engaged in (1) growing nursery products, nursery stock, shrubbery, bulbs, fruit stock, sod, and so forth, under cover or in open fields and/or (2) growing short rotation woody trees with a growth and harvest cycle of 10 years or less for pulp or tree stock. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SCZHJQZ6K1L3 2024-06-14 351 BROOKLYN RD, CANTERBURY, CT, 06331, 1154, USA 351 BROOKLYN RD, CANTERBURY, CT, 06331, 1154, USA

Business Information

Doing Business As CANTERBURY HORTICULTURE
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-06-19
Initial Registration Date 2023-03-10
Entity Start Date 1999-12-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TODD BURNETT
Address 351 BROOKLYN RD, CANTERBURY, CT, 06331, USA
Government Business
Title PRIMARY POC
Name TODD BURNETT
Address 351 BROOKLYN RD, CANTERBURY, CT, 06331, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CH/BCG 401(K) PLAN 2023 061536720 2024-08-13 CANTERBURY HORTICULTURE LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 8605462200
Plan sponsor’s address 351 BROOKLYN ROAD, CANTERBURY, CT, 06331
CH/BCG 401(K) PLAN 2022 061536720 2023-08-04 CANTERBURY HORTICULTURE LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 8605462200
Plan sponsor’s address 351 BROOKLYN ROAD, CANTERBURY, CT, 06331
CH/BCG 401(K) PLAN 2021 061536720 2022-10-11 CANTERBURY HORTICULTURE LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 8605462200
Plan sponsor’s address 351 BROOKLYN ROAD, CANTERBURY, CT, 06331
CH/BCG 401(K) PLAN 2020 061536720 2021-09-22 CANTERBURY HORTICULTURE LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 8605462200
Plan sponsor’s address 351 BROOKLYN ROAD, CANTERBURY, CT, 06331
CH/BCG 401(K) PLAN 2019 061536720 2020-10-08 CANTERBURY HORTICULTURE LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 8605462200
Plan sponsor’s address 351 BROOKLYN ROAD, CANTERBURY, CT, 06331
CH/BCG 401(K) PLAN 2018 061536720 2019-10-03 CANTERBURY HORTICULTURE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 8605462200
Plan sponsor’s address 351 BROOKLYN ROAD, CANTERBURY, CT, 06331

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing TODD BURNETT
Valid signature Filed with authorized/valid electronic signature
CH/BCG 401(K) PLAN 2017 061536720 2018-07-25 CANTERBURY HORTICULTURE 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 8605462200
Plan sponsor’s address 351 BROOKLYN RD., CANTERBURY, CT, 06331
CH/BCG 401(K) PLAN 2016 061536720 2017-08-01 CANTERBURY HORTICULTURE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 8605462200
Plan sponsor’s address 351 BROOKLYN RD., CANTERBURY, CT, 06331
CH/BCG 401(K) PLAN 2015 061536720 2016-10-13 CANTERBURY HORTICULTURE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 111400
Sponsor’s telephone number 8605462200
Plan sponsor’s address 351 BROOKLYN RD., CANTERBURY, CT, 06331

Officer

Name Role Business address Residence address
TODD DAVID BURNETT Officer 351 BROOKLYN RD, CANTERBURY, CT, 06331, United States 351 BROOKLYN RD, CANTERBURY, CT, 06331, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD D. BURNETT Agent 351 BROOKLYN ROAD, CANTERBURY, CT, 06331, United States 351 BROOKLYN ROAD, CANTERBURY, CT, 06331, United States +1 860-917-9342 todd.burnett@canterburyhorticulture.com 351 BROOKLYN ROAD, CANTERBURY, CT, 06331, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ENNR.49021 Nursery Registration ACTIVE REGISTERED 2015-07-01 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change CANTERBURY CONTAINER NURSERY, LLC CANTERBURY HORTICULTURE, LLC 1999-02-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267258 2024-02-07 - Annual Report Annual Report -
BF-0011154792 2023-01-25 - Annual Report Annual Report -
BF-0010375901 2022-03-23 - Annual Report Annual Report 2022
0007125362 2021-02-04 - Annual Report Annual Report 2020
0007125370 2021-02-04 - Annual Report Annual Report 2021
0006766377 2020-02-20 2020-02-20 Change of Business Address Business Address Change -
0006464999 2019-03-14 - Annual Report Annual Report 2019
0006189521 2018-05-24 - Annual Report Annual Report 2018
0005985589 2017-12-14 - Annual Report Annual Report 2017
0005709637 2016-12-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2178028602 2021-03-13 0156 PPS 351 Brooklyn Rd, Canterbury, CT, 06331-1154
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167300
Loan Approval Amount (current) 167300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canterbury, WINDHAM, CT, 06331-1154
Project Congressional District CT-02
Number of Employees 16
NAICS code 111421
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167997.08
Forgiveness Paid Date 2021-08-17
1086717109 2020-04-09 0156 PPP 351 Brooklyn Road, CANTERBURY, CT, 06331-1139
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260500
Loan Approval Amount (current) 162000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CANTERBURY, WINDHAM, CT, 06331-1139
Project Congressional District CT-02
Number of Employees 18
NAICS code 111421
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162942.9
Forgiveness Paid Date 2021-02-12

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
0005257479 Active OFS 2024-12-18 2025-01-06 AMENDMENT

Parties

Name CANTERBURY HORTICULTURE, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005235119 Active OFS 2024-08-23 2030-01-24 AMENDMENT

Parties

Name CANTERBURY HORTICULTURE, LLC
Role Debtor
Name FARM CREDIT LEASING SERVICES CORPORATION
Role Secured Party
0005118928 Active OFS 2023-02-07 2028-04-19 AMENDMENT

Parties

Name BURNETT'S COUNTRY GARDENS, LLC
Role Debtor
Name 351 BROOKLYN RD HOLDINGS LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
Name CANTERBURY HORTICULTURE, LLC
Role Debtor
0005103318 Active OFS 2022-11-09 2027-11-09 ORIG FIN STMT

Parties

Name CANTERBURY HORTICULTURE, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0003402090 Active OFS 2020-09-11 2025-09-20 AMENDMENT

Parties

Name 351 BROOKLYN RD HOLDINGS LLC
Role Debtor
Name CANTERBURY HORTICULTURE, LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003388719 Active OFS 2020-07-16 2025-07-16 ORIG FIN STMT

Parties

Name CANTERBURY HORTICULTURE, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003388180 Active OFS 2020-07-06 2030-01-24 AMENDMENT

Parties

Name FARM CREDIT LEASING SERVICES CORPORATION
Role Secured Party
Name CANTERBURY HORTICULTURE, LLC
Role Debtor
0003352099 Active OFS 2020-01-29 2025-09-20 AMENDMENT

Parties

Name 351 BROOKLYN RD HOLDINGS LLC
Role Debtor
Name CANTERBURY HORTICULTURE, LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003352111 Active OFS 2020-01-29 2028-04-19 AMENDMENT

Parties

Name BURNETT'S COUNTRY GARDENS, LLC
Role Debtor
Name 351 BROOKLYN RD HOLDINGS LLC
Role Debtor
Name CANTERBURY HORTICULTURE, LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003351539 Active OFS 2020-01-24 2030-01-24 ORIG FIN STMT

Parties

Name CANTERBURY HORTICULTURE, LLC
Role Debtor
Name FARM CREDIT LEASING SERVICES CORPORATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Chaplin 64-66 WILLIMANTIC RD 91/35/// 3 245 Source Link
Acct Number D000248
Assessment Value $628,100
Appraisal Value $897,200
Land Use Description Commercial MDL-94
Zone B
Neighborhood 0080
Land Assessed Value $142,000
Land Appraised Value $202,800

Parties

Name MEHAK REALTY LLC
Sale Date 2020-01-28
Sale Price $190,000
Name CANTERBURY HORTICULTURE, LLC
Sale Date 2010-09-15
Sale Price $230,000
Name DILLON DESMOND G JR & SUZANNE L
Sale Date 1986-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
825529 Interstate 2024-07-23 100000 2019 4 4 Private(Property)
Legal Name CANTERBURY HORTICULTURE LLC
DBA Name -
Physical Address 351 BROOKLYN RD, CANTERBURY, CT, 06331, US
Mailing Address 351 BROOKLYN RD, CANTERBURY, CT, 06331, US
Phone (860) 546-2200
Fax (860) 546-2207
E-mail TODD.BURNETT@CANTERBURYHORTICULTURE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 51A0000575
State abbreviation that indicates the state the inspector is from VT
The date of the inspection 2024-04-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred VT
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 46571
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVABTAK03HK45987
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-25
Code of the violation 393203B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit
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