Search icon

TREES 'R US & MORE, LLC

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

Company Details

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

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
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

Officer

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

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
See something incorrect or outdated?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