Search icon

HOWARD LAND CLEARING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOWARD LAND CLEARING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 2002
Business ALEI: 0719809
Annual report due: 31 Mar 2026
Mailing address: 31 SPRING STREET, DEEP RIVER, CT, United States, 06417
Business address: 1000 INDUSTRIAL PARK RD, DEEP RIVER, CT, 06417, United States
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: howardtreeservicect@gmail.com

Industry & Business Activity

NAICS

113210 Forest Nurseries and Gathering of Forest Products

This industry comprises establishments primarily engaged in (1) growing trees for reforestation and/or (2) gathering forest products, such as gums, barks, balsam needles, rhizomes, fibers, Spanish moss, ginseng, and truffles. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
kayla howard Agent NONE, , United States 31 spring st, Deep River, CT, 06417, United States +1 860-304-4296 howardtreeservicect@gmail.com 31 spring st, Deep River, CT, 06417, United States

Officer

Name Role Business address Residence address
JAMES HOWARD Officer 1000 INDUSTRIAL PARK RD, DEEP RIVER, CT, 06417, United States 215 UNION AVE, #B2, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013231627 2025-04-02 - Annual Report Annual Report -
BF-0013073666 2024-11-08 2024-11-08 Reinstatement Certificate of Reinstatement -
BF-0012693447 2024-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010263118 2024-05-03 - Annual Report Annual Report 2022
BF-0012610774 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007088388 2021-01-30 - Annual Report Annual Report 2021
BF-0010425334 2021-01-14 2021-01-14 Change of Business Address Business Address Change -
0006894503 2020-04-29 - Annual Report Annual Report 2020
0006688601 2019-12-02 - Annual Report Annual Report 2019
0006688596 2019-12-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704517400 2020-05-04 0156 PPP 101 route 148, KILLINGWORTH, CT, 06419
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4887
Loan Approval Amount (current) 4887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KILLINGWORTH, MIDDLESEX, CT, 06419-0600
Project Congressional District CT-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

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
0005277823 Active OFS 2025-03-25 2030-03-25 ORIG FIN STMT

Parties

Name HOWARD LAND CLEARING LLC
Role Debtor
Name Horizon Bank
Role Secured Party
0005242201 Active OFS 2024-10-03 2029-10-03 ORIG FIN STMT

Parties

Name HOWARD LAND CLEARING LLC
Role Debtor
Name Midland States Bank
Role Secured Party
0005184403 Active OFS 2024-01-02 2029-01-02 ORIG FIN STMT

Parties

Name HOWARD LAND CLEARING LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005103970 Active OFS 2022-11-11 2027-11-11 ORIG FIN STMT

Parties

Name KLC Financial, Inc.
Role Secured Party
Name HOWARD LAND CLEARING LLC
Role Debtor
0005089130 Active MUNICIPAL 2022-08-25 2037-04-08 AMENDMENT

Parties

Name HOWARD LAND CLEARING LLC
Role Debtor
Name Tax Collector, Town of Killingworth
Role Secured Party
0005086912 Active OFS 2022-08-11 2027-08-11 ORIG FIN STMT

Parties

Name HOWARD LAND CLEARING LLC
Role Debtor
Name PNC BANK, NATIONAL ASSOCIATION
Role Secured Party
0005058410 Active MUNICIPAL 2022-04-08 2037-04-08 ORIG FIN STMT

Parties

Name HOWARD LAND CLEARING LLC
Role Debtor
Name Tax Collector, Town of Killingworth
Role Secured Party
0005037320 Active OFS 2021-12-28 2026-12-28 ORIG FIN STMT

Parties

Name HOWARD LAND CLEARING LLC
Role Debtor
Name KEYSTONE EQUIPMENT FINANCE CORP.
Role Secured Party
0003407911 Active OFS 2020-10-21 2025-10-21 ORIG FIN STMT

Parties

Name HOWARD LAND CLEARING LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003312109 Active MUNICIPAL 2019-06-07 2034-04-17 AMENDMENT

Parties

Name HOWARD LAND CLEARING LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF KILLINGWORTH
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1256077 Intrastate Non-Hazmat 2024-07-11 20000 2023 4 4 Private(Property)
Legal Name HOWARD LAND CLEARING LLC
DBA Name HOWARD TREE SERVICE
Physical Address 31 SPRING, DEEP RIVER, CT, 06417, US
Mailing Address 31 SPRING, DEEP RIVER, CT, 06417, US
Phone (860) 663-3736
Fax (860) 663-3736
E-mail JHOWARDHTS@YAHOO.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