Entity Name: | TREES 'R US & MORE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Jul 2003 |
Business ALEI: | 0753575 |
Annual report due: | 31 Mar 2025 |
Business address: | 14 PENT ROAD, BLOOMFIELD, CT, 06002, United States |
Mailing address: | PO BOX 273, WEATOGUE, CT, United States, 06089 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | trustumpgrinding@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 | |
---|---|---|---|---|---|---|
ROBERT CARLSON | Agent | 14 PENT RD, BLOOMFIELD, CT, 06002, United States | PO BOX 273, WEATOGUE, CT, 06089, United States | +1 860-805-3777 | trustumpgrinding@yahoo.com | 68 SOUNDVIEW DRIVE, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT J. CARLSON | Officer | 14 PENT ROAD, BLOOMFIELD, CT, 06002, United States | 10052 HARDY DRIVE, OVERLAND PARK, KS, 66212, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012210986 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011275053 | 2023-03-19 | - | Annual Report | Annual Report | - |
BF-0010189437 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0009770125 | 2021-07-01 | - | Annual Report | Annual Report | - |
0006797396 | 2020-02-28 | - | Annual Report | Annual Report | 2019 |
0006797371 | 2020-02-28 | - | Annual Report | Annual Report | 2017 |
0006797412 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006797383 | 2020-02-28 | - | Annual Report | Annual Report | 2018 |
0006781575 | 2020-02-25 | 2020-02-25 | Change of Agent Address | Agent Address Change | - |
0006794527 | 2020-02-25 | - | Annual Report | Annual Report | 2016 |
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