Entity Name: | MORGAN LANDSCAPES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Jul 2002 |
Business ALEI: | 0720645 |
Annual report due: | 31 Mar 2025 |
Business address: | 21 HALL ROAD, EASTON, CT, 06612, United States |
Mailing address: | 21 HALL ROAD, EASTON, CT, United States, 06612 |
ZIP code: | 06612 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | morganlandscape@outlok.com |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD J. DIVINEY | Agent | 65 JESUP RD, WESTPORT, CT, 06880, United States | 21 Hall Rd, Easton, CT, 06612-1729, United States | +1 203-515-9050 | smallen@optonline.net | 8 WAKENOR RD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STUART M. ALLEN | Officer | 21 HALL RD, EASTON, CT, 06612, United States | 21 HALL RD, EASTON, CT, 06612, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0614755 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2007-02-08 | 2011-12-01 | 2012-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012566475 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011756144 | 2023-04-29 | - | Annual Report | Annual Report | - |
BF-0011756635 | 2023-04-29 | - | Annual Report | Annual Report | - |
BF-0011756633 | 2023-04-29 | - | Annual Report | Annual Report | - |
BF-0009571981 | 2023-02-13 | - | Annual Report | Annual Report | 2018 |
BF-0009571980 | 2023-02-13 | - | Annual Report | Annual Report | 2019 |
BF-0009571979 | 2023-02-13 | - | Annual Report | Annual Report | 2020 |
BF-0009571983 | 2023-01-03 | - | Annual Report | Annual Report | 2016 |
BF-0009571982 | 2023-01-03 | - | Annual Report | Annual Report | 2017 |
BF-0009571984 | 2023-01-03 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9110298902 | 2021-05-12 | 0156 | PPP | 21 Hall Rd, Easton, CT, 06612-1729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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