Entity Name: | BEACON PLOWING SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 27 Jan 1999 |
Business ALEI: | 0612334 |
Annual report due: | 31 Mar 2024 |
Business address: | 200 BURNSIDE AVE., EAST HARTFORD, CT, 06108, United States |
Mailing address: | 200 BURNSIDE AVE., EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | crautomotive200@GMAIL.COM |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVEN M. FORD | Agent | 200 BURNSIDE AVE., EAST HARTFORD, CT, 06108, United States | 200 BURNSIDE AVE., EAST HARTFORD, CT, 06108, United States | +1 860-643-2181 | crautomotive200@GMAIL.COM | 10 MAYFLOWER RD, MARLBOROUGH, CT, 06447, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT F. REID | Officer | P.O. BOX 380270, 200 BURNSIDE AVE., EAST HARTFORD, CT, 06138, United States | 104 SYRACUSE DR., EAST HARTFORD, CT, 06108, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008682265 | 2023-02-22 | - | Annual Report | Annual Report | 2020 |
BF-0011155160 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0009875874 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010706049 | 2023-02-22 | - | Annual Report | Annual Report | - |
0006330270 | 2019-01-21 | - | Annual Report | Annual Report | 2018 |
0006330272 | 2019-01-21 | - | Annual Report | Annual Report | 2019 |
0006330269 | 2019-01-21 | - | Annual Report | Annual Report | 2017 |
0005512947 | 2016-03-14 | - | Annual Report | Annual Report | 2016 |
0005249519 | 2015-01-05 | - | Annual Report | Annual Report | 2015 |
0005249511 | 2015-01-05 | - | Annual Report | Annual Report | 2012 |
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