Entity Name: | NATURAL CHOICE LAWN & TREE CARE, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Dec 1999 |
Business ALEI: | 0638960 |
Annual report due: | 31 Mar 2025 |
Business address: | 19 Holmes Road, Newington, CT, 06111, United States |
Mailing address: | 19 HOLMES ROAD, NEWINGTON, CT, United States, 06111 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | 1961apmeredith@gmail.com |
NAICS
813312 Environment, Conservation and Wildlife OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
AMY MEREDTIH | Officer | 19 HOLMES RD, NEWINGTON, CT, 06111, United States | 36 BENTWOOD ROAD, WEST HARTFORD, CT, 06107, United States |
MATTHEW DEREK MEREDITH | Officer | 19 HOLMES ROAD, NEWINGTON, CT, 06111, United States | 36 BENTWOOD ROAD, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY M. SACHS | Agent | 2750 WHITNEY AVE, HAMDEN, CT, 06518, United States | 2750 WHITNEY AVE, HAMDEN, CT, 06518, United States | +1 860-999-2005 | apmeredith2003@yahoo.com | 550 FOREST RD., ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012152802 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0011399194 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010378402 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
BF-0010180185 | 2021-12-23 | 2021-12-23 | Change of Business Address | Business Address Change | - |
0007329768 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0007040895 | 2020-12-18 | 2020-12-18 | Interim Notice | Interim Notice | - |
0006902073 | 2020-05-11 | 2020-05-11 | Interim Notice | Interim Notice | - |
0006786776 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006507262 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006200487 | 2018-06-14 | - | Annual Report | Annual Report | 2018 |
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