Search icon

FALLON'S LAND & LAWN LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FALLON'S LAND & LAWN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Feb 1999
Business ALEI: 0613155
Annual report due: 31 Mar 2025
Business address: 34 MOHAWK DRIVE, NORWALK, CT, 06851, United States
Mailing address: 34 MOHAWK DRIVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: b8551147@aol.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
Wesley Fallon Agent 34 MOHAWK DRIVE, NORWALK, CT, 06851, United States 34 MOHAWK DRIVE, NORWALK, CT, 06851, United States +1 203-685-4188 b8551147@aol.com 34 MOHAWK DRIVE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
WESLEY FALLON Officer 34 MOHAWK DRIVE, NORWALK, CT, 06851, United States 34 MOHAWK DRIVE, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0565662 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2001-12-01 2002-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269770 2024-05-27 - Annual Report Annual Report -
BF-0009721956 2023-08-07 - Annual Report Annual Report 2020
BF-0011155006 2023-08-07 - Annual Report Annual Report -
BF-0010705969 2023-08-07 - Annual Report Annual Report -
BF-0009863843 2023-08-07 - Annual Report Annual Report -
BF-0011893538 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006642917 2019-09-11 - Annual Report Annual Report 2013
0006642586 2019-09-11 - Annual Report Annual Report 2003
0006642832 2019-09-11 - Annual Report Annual Report 2011
0006642592 2019-09-11 - Annual Report Annual Report 2006
See something incorrect or outdated?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