Search icon

DAN SHINE LANDSCAPING, LLC

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

Company Details

Entity Name: DAN SHINE LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 2003
Business ALEI: 0744247
Annual report due: 31 Mar 2025
Business address: 476 JONES HILL RD, WEST HAVEN, CT, 06516, United States
Mailing address: 476 JONES HILL RD, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: danshinelandscaping@comcast.net

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
DAN SHINE Agent 475 JONES HILL ROAD, WEST HAVEN, CT, 06516, United States 475 JONES HILL ROAD, WEST HAVEN, CT, 06516, United States +1 203-430-2382 danshinelandscaping@comcast.net 475 JONES HILL ROAD, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAN SHINE Officer 476 JONES HILL RD, WEST HAVEN, CT, 06516, United States +1 203-430-2382 danshinelandscaping@comcast.net 475 JONES HILL ROAD, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012134584 2024-09-07 - Annual Report Annual Report -
BF-0011268953 2024-09-07 - Annual Report Annual Report -
BF-0012746346 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009018670 2022-11-04 - Annual Report Annual Report 2019
BF-0009939409 2022-11-04 - Annual Report Annual Report -
BF-0010795046 2022-11-04 - Annual Report Annual Report -
BF-0009018672 2022-11-04 - Annual Report Annual Report 2018
BF-0009018671 2022-11-04 - Annual Report Annual Report 2020
0005825974 2017-04-25 - Annual Report Annual Report 2017
0005825973 2017-04-25 - Annual Report Annual Report 2016

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
0005083176 Active OFS 2022-07-19 2027-10-26 AMENDMENT

Parties

Name DAN SHINE LANDSCAPING, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003339718 Active OFS 2019-11-14 2024-11-14 ORIG FIN STMT

Parties

Name DAN SHINE LANDSCAPING, LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF BRANCH BANKING AND TRUST COMPANY
Role Secured Party
0003297165 Active OFS 2019-04-01 2024-04-01 ORIG FIN STMT

Parties

Name DAN SHINE LANDSCAPING, LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF BRANCH BANKING AND TRUST COMPANY
Role Secured Party
0003199587 Active OFS 2017-08-28 2027-10-26 AMENDMENT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name DAN SHINE LANDSCAPING, LLC
Role Debtor
0003199588 Active OFS 2017-08-28 2027-10-26 AMENDMENT

Parties

Name DAN SHINE LANDSCAPING, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002904297 Active OFS 2012-10-26 2027-10-26 ORIG FIN STMT

Parties

Name DAN SHINE LANDSCAPING, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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