Search icon

BEACON PLOWING SERVICES, LLC

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

Company Details

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

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
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

Officer

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

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
See something incorrect or outdated?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