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 |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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