Entity Name: | UNION LAWN CARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Mar 2000 |
Business ALEI: | 0645594 |
Annual report due: | 31 Mar 2026 |
Business address: | 38 TANYA COURT, PLANTSVILLE, CT, 06479, United States |
Mailing address: | 38 TANYA COURT, PLANTSVILLE, CT, United States, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | msm1369@cox.net |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL MANWARE | Agent | 38 TANYA CT, PLANTSVILLE, CT, 06479, United States | 38 TANYA CT, PLANTSVILLE, CT, 06479, United States | +1 860-384-3816 | msm1369@cox.net | 38 TANYA CT, PLANTSVILLE, CT, 06479, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL S. MANWARE | Officer | 38 TANYA COURT, PLANTSVILLE, CT, 06479, United States | 38 TANYA COURT, PLANTSVILLE, CT, 06479, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.01597 | Pesticide Application Business Registration | ACTIVE | REGISTERED | - | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012941064 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0012152737 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011158801 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010298291 | 2022-03-11 | - | Annual Report | Annual Report | 2022 |
0007240215 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0007240196 | 2021-03-18 | - | Annual Report | Annual Report | 2020 |
0006848090 | 2020-03-25 | 2020-03-26 | Change of Agent | Agent Change | - |
0006486233 | 2019-03-23 | - | Annual Report | Annual Report | 2019 |
0006130390 | 2018-03-20 | - | Annual Report | Annual Report | 2018 |
0005783662 | 2017-03-06 | - | Annual Report | Annual Report | 2017 |
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