Entity Name: | T.L.C. LANDSCAPES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Jan 2002 |
Business ALEI: | 0702775 |
Annual report due: | 31 Mar 2025 |
Business address: | 350 GROTON LONG POINT ROAD, NOANK, CT, 06340, United States |
Mailing address: | 350 GROTON LONG POINT ROAD, NOANK, CT, United States, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | ltcomstock350@gmail.com |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAURENCE T. COMSTOCK | Agent | 350 GROTON LONG POINT RD., NOANK, CT, 06340, United States | 350 GROTON LONG POINT RD., NOANK, CT, 06340, United States | +1 860-984-1866 | ltcomstock350@gmail.com | 350 GROTON LONG POINT RD., NOANK, CT, 06340, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LAURENCE T. COMSTOCK | Officer | 350 GROTON LONG POINT ROAD, NOANK, CT, 06340, United States | +1 860-984-1866 | ltcomstock350@gmail.com | 350 GROTON LONG POINT RD., NOANK, CT, 06340, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011408441 | 2024-10-18 | - | Annual Report | Annual Report | - |
BF-0012222781 | 2024-10-18 | - | Annual Report | Annual Report | - |
BF-0012743952 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009184332 | 2022-08-09 | - | Annual Report | Annual Report | 2015 |
BF-0009184330 | 2022-08-09 | - | Annual Report | Annual Report | 2016 |
BF-0010049196 | 2022-08-09 | - | Annual Report | Annual Report | - |
BF-0009184331 | 2022-08-09 | - | Annual Report | Annual Report | 2019 |
BF-0010866644 | 2022-08-09 | - | Annual Report | Annual Report | - |
BF-0009184333 | 2022-08-09 | - | Annual Report | Annual Report | 2020 |
BF-0009184329 | 2022-08-09 | - | Annual Report | Annual Report | 2014 |
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