Search icon

MC TREE CARE, LLC.

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

Company Details

Entity Name: MC TREE CARE, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2004
Business ALEI: 0779970
Annual report due: 31 Mar 2026
Business address: 97 MILL STREAM ROAD, HEBRON, CT, 06231, United States
Mailing address: 97 MILL STREAM ROAD, HEBRON, CT, United States, 06231
ZIP code: 06231
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: dchaput2@cox.net

Industry & Business Activity

NAICS

115310 Support Activities for Forestry

This industry comprises establishments primarily engaged in performing particular support activities related to timber production, wood technology, forestry economics and marketing, and forest protection. These establishments may provide support activities for forestry, such as estimating timber, forest firefighting, forest pest control, treating burned forests from the air for reforestation or on an emergency basis, and consulting on wood attributes and reforestation. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Don Chaput Agent 97 MILL STREAM ROAD, HEBRON, CT, 06231, United States 97 MILL STREAM ROAD, HEBRON, CT, 06231, United States +1 860-729-3698 dchaput2@cox.net 97 MILL STREAM ROAD, HEBRON, CT, 06231, United States

Officer

Name Role Business address Residence address
MICHAEL CHAPUT Officer 97 MILL STREAM ROAD, HEBRON, CT, 06231, United States 97 MILL STREAM ROAD, HEBRON, CT, 06231, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03572 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL - 2019-10-03 2020-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965313 2025-03-16 - Annual Report Annual Report -
BF-0012319993 2024-03-09 - Annual Report Annual Report -
BF-0011160270 2023-03-09 - Annual Report Annual Report -
BF-0010390827 2022-03-09 - Annual Report Annual Report 2022
0007208647 2021-03-08 - Annual Report Annual Report 2021
0006838909 2020-03-18 - Annual Report Annual Report 2020
0006492263 2019-03-26 - Annual Report Annual Report 2019
0006097316 2018-02-27 - Annual Report Annual Report 2018
0005799812 2017-03-23 - Annual Report Annual Report 2017
0005675379 2016-10-18 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005233039 Active OFS 2024-08-12 2029-08-12 ORIG FIN STMT

Parties

Name MC TREE CARE, LLC.
Role Debtor
Name AVANT TECNO Financial Solutions
Role Secured Party
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