Entity Name: | CHRIS'S LANDSCAPING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Apr 2003 |
Business ALEI: | 0745968 |
Annual report due: | 31 Mar 2026 |
Business address: | 105 WATERBURY RD., PROSPECT, CT, 06712, United States |
Mailing address: | 14 HORIZON VIEW, PROSPECT, CT, United States, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | weedwizardsofct@yahoo.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER MANCINI | Agent | 105 WATERBURY RD., PROSPECT, CT, 06712, United States | 14 HORIZON VIEW, PROSPECT, CT, 06712, United States | +1 203-758-3505 | weedwizardsofct@yahoo.com | 32 SPRING ST., MILFORD, CT, 06460, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER MANCINI | Officer | 14 HORIZON VIEW, PROSPECT, CT, 06712, United States | +1 203-758-3505 | weedwizardsofct@yahoo.com | 32 SPRING ST., MILFORD, CT, 06460, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.02280 | Pesticide Application Business Registration | LAPSED | LAPSED RENEWAL | 2021-04-06 | 2023-09-01 | 2024-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012958270 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012067579 | 2024-06-26 | - | Annual Report | Annual Report | - |
BF-0011273270 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010268811 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007200842 | 2021-03-03 | - | Annual Report | Annual Report | 2020 |
0007200855 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006314166 | 2019-01-09 | - | Annual Report | Annual Report | 2016 |
0006314124 | 2019-01-09 | - | Annual Report | Annual Report | 2014 |
0006314104 | 2019-01-09 | - | Annual Report | Annual Report | 2012 |
0006314150 | 2019-01-09 | - | Annual Report | Annual Report | 2015 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347436669 | 0112000 | 2024-03-12 | 5 HIGH RIDGE DRIVE, GRANBY, CT, 06035 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2140039 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3636917104 | 2020-04-11 | 0156 | PPP | 14 HORIZON VW, PROSPECT, CT, 06712-1739 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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