Search icon

TONY'S LAWN AND ODD JOB SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TONY'S LAWN AND ODD JOB SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 2000
Business ALEI: 0664331
Annual report due: 31 Mar 2025
Business address: 65 MIRO STREET, FAIRFIELD, CT, 06825, United States
Mailing address: 153 S MAIN ST C/O BLISS ALLRED & COMPANY, NEWTOWN, CT, United States, 06470
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tony3oclock@sbcglobal.net

Industry & Business Activity

NAICS

811411 Home and Garden Equipment Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing home and garden equipment without retailing new home and garden equipment, such as lawnmowers, handheld power tools, edgers, snowblowers, leaf blowers, and trimmers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO HENRIQUES Agent 65 MIRO STREET, FAIRFIELD, CT, 06423, United States 65 MIRO STREET, FAIRFIELD, CT, 06423, United States +1 203-650-8310 tony3oclock@sbcglobal.net 65 MIRO STREET, FAIRFIELD, CT, 06423, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO HENRIQUES Officer 65 MIRO STREET, FAIRFIELD, CT, 06825, United States +1 203-650-8310 tony3oclock@sbcglobal.net 65 MIRO STREET, FAIRFIELD, CT, 06423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012206976 2024-03-25 - Annual Report Annual Report -
BF-0011398011 2023-02-02 - Annual Report Annual Report -
BF-0010265747 2022-03-26 - Annual Report Annual Report 2022
0007157115 2021-02-15 - Annual Report Annual Report 2021
0006896569 2020-05-01 - Annual Report Annual Report 2020
0006650267 2019-09-25 - Annual Report Annual Report 2016
0006650270 2019-09-25 - Annual Report Annual Report 2018
0006650272 2019-09-25 - Annual Report Annual Report 2019
0006650268 2019-09-25 - Annual Report Annual Report 2017
0005694692 2016-11-12 - Annual Report Annual Report 2015
See something incorrect or outdated?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