Search icon

ARBORIST SERVICES, LLC

Company Details

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

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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