Search icon

LAWN ENFORCEMENT, LLC

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

Company Details

Entity Name: LAWN ENFORCEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Mar 2000
Business ALEI: 0647622
Annual report due: 31 Mar 2025
Business address: 26 CAM AVE, WOODBURY, CT, 06798, United States
Mailing address: 26 CAM AVE 26 CAM AVE, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Wolkocat@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN S. WOLKO Agent 26 CAM AVE, WOODBURY, CT, 06798, United States 26 CAM AVE, WOODBURY, CT, 06798, United States +1 203-509-0418 Wolkocat@gmail.com 330 STRAITS TPKE., WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
GLENN WOLKO Officer 26 CAM AVE, 26 CAM AVE, WOODBURY, CT, 06798, United States 330 STRAITS TURNPIKE, WATERTOWN, CT, 06795, United States
JAMES CLARK Officer 26 CAM AVE, 26 CAM AVE, WOODBURY, CT, 06798, United States 72 UNDERMOUNTAIN ROAD, SALISBURY, CT, 06068, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0570524 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2001-03-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012474460 2024-05-29 - Annual Report Annual Report -
BF-0012150208 2024-05-29 - Annual Report Annual Report -
BF-0010528303 2022-11-18 - Annual Report Annual Report -
BF-0009791510 2022-03-23 - Annual Report Annual Report -
0006762703 2020-02-19 - Annual Report Annual Report 2016
0006762601 2020-02-19 - Annual Report Annual Report 2013
0006762707 2020-02-19 - Annual Report Annual Report 2017
0006762620 2020-02-19 - Annual Report Annual Report 2015
0006762726 2020-02-19 - Annual Report Annual Report 2020
0006762714 2020-02-19 - 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See something incorrect or outdated?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