Search icon

SEASONAL YARD SERVICES, LLC

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

Company Details

Entity Name: SEASONAL YARD SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2005
Business ALEI: 0833760
Annual report due: 31 Mar 2026
Business address: 332 PARSONAGE STREET, ROCKY HILL, CT, 06067, United States
Mailing address: 332 PARSONAGE STREET, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SYServices@hotmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT P. WINOSKI Agent 332 PARSONAGE ST, ROCKY HILL, CT, 06067, United States 332 PARSONAGE ST, ROCKY HILL, CT, 06067, United States +1 860-989-3720 syservices@hotmail.com 332 PARSONALGE ST, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT P. WINOSKI Officer 332 PARSONAGE STREET, ROCKY HILL, CT, 06067, United States +1 860-989-3720 syservices@hotmail.com 332 PARSONALGE ST, ROCKY HILL, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0625337 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-11-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970599 2025-04-01 - Annual Report Annual Report -
BF-0012130233 2024-03-29 - Annual Report Annual Report -
BF-0011169382 2023-03-21 - Annual Report Annual Report -
BF-0010204939 2022-03-31 - Annual Report Annual Report 2022
0007353280 2021-05-27 - Annual Report Annual Report 2021
0006776427 2020-02-24 - Annual Report Annual Report 2020
0006362134 2019-02-05 - Annual Report Annual Report 2018
0006362152 2019-02-05 - Annual Report Annual Report 2019
0006165149 2018-04-18 - Annual Report Annual Report 2011
0006165141 2018-04-18 - Annual Report Annual Report 2008
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