Search icon

S & L SERVICES, LLC

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

Company Details

Entity Name: S & L SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 2004
Business ALEI: 0799362
Annual report due: 31 Mar 2026
Business address: 7 WOODLEDGE ROAD, STAMFORD, CT, 06907, United States
Mailing address: 7 WOODLEDGE ROAD, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: steveobrienslser@aol.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

Officer

Name Role Business address Residence address
STEPHEN O'BRIEN Officer 7 WOODLEDGE ROAD, STAMFORD, CT, 06907, United States 1 WEST END COURT, OLD GREENWICH, CT, 06870, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY A. O'BRIEN Agent 14 Cedar St, Trumbull, CT, 06611-3571, United States 14 CEDAR STREET, TRUMBULL, CT, 06611, United States +1 203-667-0120 steveobrienslser@aol.com 14 CEDAR STREET, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966610 2025-02-15 - Annual Report Annual Report -
BF-0012566801 2024-04-28 - Annual Report Annual Report -
BF-0011802644 2023-05-11 2023-05-11 Reinstatement Certificate of Reinstatement -
BF-0011706995 2023-02-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011165780 2022-11-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005268623 2015-01-29 - Annual Report Annual Report 2013
0005268633 2015-01-29 - Annual Report Annual Report 2014
0005062950 2014-02-24 - Annual Report Annual Report 2012
0005062947 2014-02-24 - Annual Report Annual Report 2011
0004923630 2013-08-14 - Annual Report Annual Report 2007
See something incorrect or outdated?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