Entity Name: | WILK LANDSCAPING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Feb 2005 |
Business ALEI: | 0811991 |
Annual report due: | 31 Mar 2026 |
Business address: | 555 GARFIELD AVE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 555 GARFIELD AVENUE, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | wjwilk@optonline.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 | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM J. WILK | Officer | 555 GARFIELD AVE, BRIDGEPORT, CT, 06606, United States | +1 203-260-0806 | wjwilk@optonline.net | 555 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM J. WILK | Agent | 555 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States | 555 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States | +1 203-260-0806 | wjwilk@optonline.net | 555 GARFIELD AVENUE, BRIDGEPORT, CT, 06606, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.02038 | 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-0012968766 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012139774 | 2024-02-17 | - | Annual Report | Annual Report | - |
BF-0011167328 | 2023-03-19 | - | Annual Report | Annual Report | - |
BF-0010301906 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007259911 | 2021-03-25 | - | Annual Report | Annual Report | 2021 |
0006896722 | 2020-05-01 | - | Annual Report | Annual Report | 2020 |
0006531341 | 2019-04-11 | - | Annual Report | Annual Report | 2019 |
0006139072 | 2018-03-26 | - | Annual Report | Annual Report | 2018 |
0005772563 | 2017-02-22 | - | Annual Report | Annual Report | 2017 |
0005772559 | 2017-02-22 | - | 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