Search icon

EVERGREEN LANDSCAPING AND CONSTRUCTION, INC.

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

Company Details

Entity Name: EVERGREEN LANDSCAPING AND CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2002
Business ALEI: 0714550
Annual report due: 09 May 2026
Business address: 295 LEBANON ROAD, FRANKLIN, CT, 06254, United States
Mailing address: 295 LEBANON ROAD, FRANKLIN, CT, United States, 06254
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: stricklandconstructionllc@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY DOUBLEDAY Agent 295 LEBANON ROAD, FRANKLIN, CT, 06254, United States 295 LEBANON ROAD, FRANKLIN, CT, 06254, United States +1 860-861-3883 stricklandconstructionllc@gmail.com 295 LEBANON ROAD, FRANKLIN, CT, 06254, United States

Director

Name Role Business address Residence address
JASON DOUBLEDAY Director 295 LEBANON RD, FRANKLIN, CT, 06254, United States 295 LEBANON ROAD, FRANKLIN, CT, 06254, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953339 2025-04-09 - Annual Report Annual Report -
BF-0012086343 2024-11-07 - Annual Report Annual Report -
BF-0011406702 2024-11-07 - Annual Report Annual Report -
BF-0012757310 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011083886 2022-11-17 2022-11-17 Reinstatement Certificate of Reinstatement -
BF-0010968771 2022-08-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010591713 2022-05-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004238036 2010-07-06 - Annual Report Annual Report 2010
0004053643 2009-11-16 - Annual Report Annual Report 2009
0003804935 2008-10-20 - Annual Report Annual Report 2007

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005261511 Active OFS 2025-01-08 2030-01-06 AMENDMENT

Parties

Name EVERGREEN LANDSCAPING AND CONSTRUCTION, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005229505 Active OFS 2024-07-18 2030-01-06 AMENDMENT

Parties

Name EVERGREEN LANDSCAPING AND CONSTRUCTION, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003349095 Active OFS 2020-01-06 2030-01-06 ORIG FIN STMT

Parties

Name EVERGREEN LANDSCAPING AND CONSTRUCTION, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stonington 26 SHEA DR 13/1/58// 0.35 110569 Source Link
Acct Number 00240079
Assessment Value $382,300
Appraisal Value $546,000
Land Use Description SINGLE FAM
Zone R40
Neighborhood 0060
Land Assessed Value $86,800
Land Appraised Value $123,900

Parties

Name LYONS COURTNEY
Sale Date 2021-05-19
Sale Price $130,000
Name LYONS PATRICK H & MAURA C
Sale Date 2004-12-21
Sale Price $418,474
Name SKIRIG DEVELOPMENT, INC.
Sale Date 2004-10-28
Name SKIRIG DEVELOPMENT GROUP, LLC
Sale Date 2003-09-10
Sale Price $1,500,000
Name DOWNES-PATTERSON CORPORATION THE
Sale Date 2002-10-04
Name EVERGREEN LANDSCAPING AND CONSTRUCTION, INC.
Sale Date 2024-12-20
Name DOUBLEDAY JASON
Sale Date 2024-10-29
Sale Price $150,000
Name PRETIUM MORTGAGE ACQUISITION TRUST
Sale Date 2024-04-19
Sale Price $129,050
Name MCNICOL MICHAEL
Sale Date 2021-08-18
Name RITCHIE JOSEPH H EST OF
Sale Date 2018-05-14
Norwich 25 ALBERT ST 117/5/53// 0.15 3341 Source Link
Acct Number 0033780001
Assessment Value $161,200
Appraisal Value $230,300
Land Use Description Single Family
Zone MF
Neighborhood 0120
Land Assessed Value $32,200
Land Appraised Value $46,000

Parties

Name DELEON MANERY
Sale Date 2021-11-29
Sale Price $240,000
Name MUI YUK HING
Sale Date 2017-08-11
Name LOUIE KWOK GOON + CHOY FAY NOY
Sale Date 2004-04-12
Sale Price $192,000
Name EVERGREEN LANDSCAPING AND CONSTRUCTION, INC.
Sale Date 2002-10-11
Name EASTERN RECYCLING COMPANY, INCORPORATED
Sale Date 1990-05-04
Norwich 222 MCKINLEY AVE EXT 85/1/82// 0.12 11200 Source Link
Acct Number 0113610001
Assessment Value $193,000
Appraisal Value $275,700
Land Use Description Single Family
Zone R40
Neighborhood 0050
Land Assessed Value $25,600
Land Appraised Value $36,600

Parties

Name MATISI KELLY
Sale Date 2023-03-29
Sale Price $318,900
Name EVERGREEN LANDSCAPING AND CONSTRUCTION, INC.
Sale Date 2021-12-10
Sale Price $135,000
Name ELLIS DONNA
Sale Date 2021-12-10
Name FOWLER DONNA
Sale Date 2019-10-22
Name FOWLER PAUL F +
Sale Date 1997-03-03
Norwich 7 TAYLOR DR 92/2/16// 0.23 3423 Source Link
Acct Number 0034610001
Assessment Value $184,800
Appraisal Value $264,000
Land Use Description Single Family
Zone R40
Neighborhood 0010
Land Assessed Value $39,000
Land Appraised Value $55,700

Parties

Name JACOBSON RICHARD C
Sale Date 2025-01-10
Sale Price $405,000
Name EVERGREEN LANDSCAPING AND CONSTRUCTION, INC.
Sale Date 2024-01-18
Sale Price $180,000
Name ELBAUM HARRY TRUSTEE
Sale Date 2022-02-04
Name ELBAUM HARRY +
Sale Date 1986-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
628012 Intrastate Non-Hazmat 2008-12-02 10000 2007 2 1 Private(Property)
Legal Name EVERGREEN LANDSCAPING AND CONSTRUCTION INC
DBA Name -
Physical Address 295 LEBANON ROAD, FRANKLIN, CT, 06254, US
Mailing Address 295 LEBANON ROAD, FRANKLIN, CT, 06254, US
Phone (860) 642-5596
Fax (860) 642-9946
E-mail BUGDADDY1@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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