Entity Name: | EARTHCARE TERMITE & PEST MANAGEMENT SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Sep 2001 |
Business ALEI: | 0690663 |
Annual report due: | 31 Mar 2026 |
Business address: | 14 ROSEWOOD DR., VERNON, CT, 06066, United States |
Mailing address: | 14 ROSEWOOD DR., VERNON, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | caligg@comcast.net |
NAICS
561710 Exterminating and Pest Control ServicesThis industry comprises establishments primarily engaged in exterminating and controlling birds, mosquitoes, rodents, termites, and other insects and pests (except for crop production and forestry production). Establishments providing fumigation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Glenn Liggett | Agent | 14 ROSEWOOD DR., VERNON, CT, 06066, United States | 14 ROSEWOOD DR., VERNON, CT, 06066, United States | +1 860-818-7117 | caligg@comcast.net | 14 ROSEWOOD DR., VERNON, CT, 06066, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GLENN LIGGETT | Officer | 14 ROSEWOOD DRIVE, VERNON, CT, 06066, United States | 14 ROSEWOOD DRIVE, VERNON, CT, 06066, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.01865 | 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-0012946388 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012147434 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011402180 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0010863822 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0010046121 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0009507825 | 2022-07-08 | - | Annual Report | Annual Report | 2019 |
BF-0009507827 | 2022-07-08 | - | Annual Report | Annual Report | 2016 |
BF-0009507831 | 2022-07-08 | - | Annual Report | Annual Report | 2018 |
BF-0009507832 | 2022-07-08 | - | Annual Report | Annual Report | 2015 |
BF-0009507829 | 2022-07-08 | - | Annual Report | Annual Report | 2020 |
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