Search icon

EASTERN TREE EXPERTS, L.L.C.

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

Company Details

Entity Name: EASTERN TREE EXPERTS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Apr 2003
Business ALEI: 0746696
Annual report due: 31 Mar 2025
Business address: 71 HIGHWOODS DRIVE, GUILFORD, CT, 06437, United States
Mailing address: 71 HIGHWOODS DRIVE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EASTERNTREEEXPERTS@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
MICHAEL P. DIFRANCO SR Agent 71 HIGHWOODS DRIVE, GUILFORD, CT, 06437, United States 71 HIGHWOODS DRIVE, GUILFORD, CT, 06437, United States +1 203-668-6088 easterntreeexperts@comcast.net 71 HIGHWOODS DRIVE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
MICHAEL PAUL DIFRANCO SR. Officer 71 HIGHWOODS DRIVE, GUILFORD, CT, 06437, United States 71 Highwoods Dr, Guilford, CT, 06437-1942, United States
Michael Paul DiFranco JR Officer 71 Highwoods Dr, Guilford, CT, 06437-1942, United States 5 Lake Dr, West Greenwich, RI, 02817-1565, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.01749 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012066293 2024-03-14 - Annual Report Annual Report -
BF-0011310587 2023-03-20 - Annual Report Annual Report -
BF-0011309935 2022-11-28 2022-11-28 Reinstatement Certificate of Reinstatement -
0007372098 2021-06-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007222895 2021-03-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003646580 2008-03-17 - Interim Notice Interim Notice -
0002557213 2003-04-21 - Business Formation Certificate of Organization -
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