Search icon

EARTHCARE TERMITE & PEST MANAGEMENT SERVICES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

561710 Exterminating and Pest Control Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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