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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 |
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 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 | - |
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