Search icon

T.L.C. LANDSCAPES LLC

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

Company Details

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

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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