Entity Name: | ARBORIST SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Oct 1999 |
Date of dissolution: | 16 Oct 2023 |
Business ALEI: | 0631763 |
Business address: | 340 LAKE ROAD, ANDOVER, CT, 06232, United States |
Mailing address: | 340 LAKE ROAD, ANDOVER, CT, United States, 06232 |
ZIP code: | 06232 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | stihlaer@comcast.net |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Alan Roy | Agent | 340 LAKE ROAD, ANDOVER, CT, 06232, United States | 340 LAKE ROAD, ANDOVER, CT, 06232, United States | +1 860-331-3453 | stihlaer@comcast.net | 340 LAKE ROAD, ANDOVER, CT, 06232, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN E ROY | Officer | 80 COMMERCE STREET, GLASTONBURY, CT, 06033, United States | 340 LAKE ROAD, ANDOVER, CT, 06232, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.01652 | Pesticide Application Business Registration | LAPSED | LAPSED RENEWAL | - | 2023-09-01 | 2024-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012022496 | 2023-10-16 | 2023-10-16 | Dissolution | Certificate of Dissolution | - |
BF-0011154910 | 2023-01-12 | - | Annual Report | Annual Report | - |
BF-0010363626 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007055426 | 2021-01-06 | - | Annual Report | Annual Report | 2021 |
0006762501 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006349924 | 2019-01-31 | - | Annual Report | Annual Report | 2018 |
0006349933 | 2019-01-31 | - | Annual Report | Annual Report | 2019 |
0006025281 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
0005663551 | 2016-10-03 | - | Annual Report | Annual Report | 2016 |
0005663549 | 2016-10-03 | - | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website