Search icon

L. M. STEVENS FORESTRY, LLC

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

Company Details

Entity Name: L. M. STEVENS FORESTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 1999
Business ALEI: 0620845
Annual report due: 31 Mar 2026
Business address: 176 CREAM HILL ROAD, WEST CORNWALL, CT, 06796, United States
Mailing address: 176 CREAM HILL ROAD, WEST CORNWALL, CT, United States, 06796
ZIP code: 06796
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: stevensforestry@snet.net

Industry & Business Activity

NAICS

115310 Support Activities for Forestry

This industry comprises establishments primarily engaged in performing particular support activities related to timber production, wood technology, forestry economics and marketing, and forest protection. These establishments may provide support activities for forestry, such as estimating timber, forest firefighting, forest pest control, treating burned forests from the air for reforestation or on an emergency basis, and consulting on wood attributes and reforestation. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE STEVENS Agent 176 CREAM HILL ROAD, WEST CORNWALL, CT, 06796, United States 176 CREAM HILL ROAD, WEST CORNWALL, CT, 06796, United States +1 860-309-2861 stevensforestry@snet.net 176 CREAM HILL ROAD, WEST CORNWALL, CT, 06796, United States

Officer

Name Role Business address Residence address
LAWRENCE M. STEVENS JR. Officer 176 CREAM HILL ROAD, WEST CORNWALL, CT, 06796, United States 176 CREAM HILL ROAD, WEST CORNWALL, CT, 06796, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935861 2025-04-01 - Annual Report Annual Report -
BF-0012155973 2024-01-28 - Annual Report Annual Report -
BF-0011153466 2023-01-23 - Annual Report Annual Report -
BF-0010207914 2022-03-19 - Annual Report Annual Report 2022
0007207180 2021-03-05 - Annual Report Annual Report 2021
0006818998 2020-03-06 - Annual Report Annual Report 2020
0006507159 2019-03-29 - Annual Report Annual Report 2019
0006083863 2018-02-16 - Annual Report Annual Report 2018
0005851428 2017-05-27 - Annual Report Annual Report 2017
0005851427 2017-05-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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