Search icon

WILK LANDSCAPING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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 Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
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