Entity Name: | Second Nature Landscapes Limited Liability Company |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Mar 2005 |
Business ALEI: | 0813770 |
Annual report due: | 31 Mar 2026 |
Business address: | 67 RIGGS ST, OXFORD, CT, 06478, United States |
Mailing address: | 67 RIGGS ST, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | 67riggs@gmail.com |
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW MORGAN | Agent | 67 RIGGS ST, OXFORD, CT, 06478, United States | 67 RIGGS ST, OXFORD, CT, 06478, United States | +1 203-343-6474 | 67riggs@gmail.com | 67 RIGGS ST, OXFORD, CT, 06478, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MATTHEW MORGAN | Officer | 67 RIGGS ST, OXFORD, CT, 06478, United States | +1 203-343-6474 | 67riggs@gmail.com | 67 RIGGS ST, OXFORD, CT, 06478, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SECOND NATURE LAWN CARE, LLC | Second Nature Landscapes Limited Liability Company | 2024-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012970818 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0012132906 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0011170396 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0010570053 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0012544004 | 2024-01-31 | 2024-01-31 | Name Change Amendment | Certificate of Amendment | - |
BF-0010141586 | 2022-04-19 | - | Annual Report | Annual Report | 2021 |
BF-0008137660 | 2021-07-23 | - | Annual Report | Annual Report | 2013 |
BF-0008137656 | 2021-07-23 | - | Annual Report | Annual Report | 2009 |
BF-0008137662 | 2021-07-23 | - | Annual Report | Annual Report | 2018 |
BF-0008137658 | 2021-07-23 | - | Annual Report | Annual Report | 2010 |
Sources: 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