Search icon

NATURAL CHOICE LAWN & TREE CARE, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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