Search icon

NORTHWEST TREE AND LAND CLEARING, LLC

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

Company Details

Entity Name: NORTHWEST TREE AND LAND CLEARING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Aug 2001
Business ALEI: 0689715
Annual report due: 31 Mar 2025
Business address: 465 GOSHEN ROAD, LITCHFIELD, CT, 06759, United States
Mailing address: 465 GOSHEN ROAD, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: shaun@jmwacct.com

Industry & Business Activity

NAICS

115310 Support Activities for Forestry

This industry comprises establishments primarily engaged in performing particular support activities related to timber production, wood technology, forestry economics and marketing, and forest protection. These establishments may provide support activities for forestry, such as estimating timber, forest firefighting, forest pest control, treating burned forests from the air for reforestation or on an emergency basis, and consulting on wood attributes and reforestation. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSH F. FINN Agent 465 GOSHEN RD, LITCHFIELD, CT, 06759, United States 465 GOSHEN RD, LITCHFIELD, CT, 06759, United States +1 860-459-6222 shaun@jmwacct.com 465 GOSHEN ROAD, LITCHFIELD, CT, 06759, United States

Officer

Name Role Residence address
JOSHUA FINN Officer 465 GOSHEN ROAD, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144419 2024-09-04 - Annual Report Annual Report -
BF-0011402359 2024-09-04 - Annual Report Annual Report -
BF-0012743888 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008721815 2022-12-21 - Annual Report Annual Report 2020
BF-0010863916 2022-12-21 - Annual Report Annual Report -
BF-0008721814 2022-12-21 - Annual Report Annual Report 2019
BF-0009882852 2022-12-21 - Annual Report Annual Report -
0006175117 2018-05-03 - Annual Report Annual Report 2016
0006175102 2018-05-03 - Annual Report Annual Report 2013
0006175108 2018-05-03 - Annual Report Annual Report 2014
See something incorrect or outdated?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