Search icon

BURNETT'S LANDSCAPING, INC.

Company Details

Entity Name: BURNETT'S LANDSCAPING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2005
Business ALEI: 0843434
Annual report due: 22 Dec 2025
NAICS code: 561730 - Landscaping Services
Business address: 406 NEW LONDON RD, SALEM, CT, 06420, United States
Mailing address: 406 NEW LONDON RD, SALEM, CT, United States, 06420
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: office@burnettslandscaping.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2023 204035991 2024-09-12 BURNETT'S LANDSCAPING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2022 204035991 2023-05-22 BURNETT'S LANDSCAPING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2021 204035991 2022-09-13 BURNETT'S LANDSCAPING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2020 204035991 2021-08-10 BURNETT'S LANDSCAPING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2019 204035991 2020-06-25 BURNETT'S LANDSCAPING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2018 204035991 2019-05-13 BURNETT'S LANDSCAPING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2017 204035991 2018-05-15 BURNETT'S LANDSCAPING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2016 204035991 2017-07-28 BURNETT'S LANDSCAPING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2015 204035991 2016-08-30 BURNETT'S LANDSCAPING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420
BURNETT'S LANDSCAPING, INC. PROFIT SHARING PLAN 2014 204035991 2015-03-23 BURNETT'S LANDSCAPING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 111400
Sponsor’s telephone number 8608593100
Plan sponsor’s address 406 NEW LONDON RD, SALEM, CT, 06420

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANLEY MAXIM LUCAS Agent 35 River Dr, Gales Ferry, CT, 06335-1120, United States 35 River Dr, Gales Ferry, CT, 06335-1120, United States +1 860-608-9792 slucas@lucaslaw.comcastbiz.net 11 DUPONT LANE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY K. RICHARDSON Officer 406 NEW LONDON RD, SALEM, CT, 06420, United States No data No data 21 JAMES STREET, STONINGTON, CT, 06378, United States
STANLEY MAXIM LUCAS Officer 116 SACHEM ST, NORWICH, CT, 06360, United States +1 860-608-9792 slucas@lucaslaw.comcastbiz.net 11 DUPONT LANE, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0608952 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-02-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144517 2024-12-20 No data Annual Report Annual Report No data
BF-0011173846 2023-12-22 No data Annual Report Annual Report No data
BF-0010730377 2022-12-15 No data Annual Report Annual Report No data
BF-0009831127 2022-01-31 No data Annual Report Annual Report No data
0007043228 2020-12-22 No data Annual Report Annual Report 2020
0006701656 2019-12-26 No data Annual Report Annual Report 2019
0006297266 2018-12-21 No data Annual Report Annual Report 2018
0005984796 2017-12-13 No data Annual Report Annual Report 2017
0005722082 2016-12-20 No data Annual Report Annual Report 2016
0005466518 2016-01-19 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8232817203 2020-04-28 0156 PPP 406 New London Road, SALEM, CT, 06420-4125
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139853
Loan Approval Amount (current) 139853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SALEM, NEW LONDON, CT, 06420-4125
Project Congressional District CT-02
Number of Employees 21
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141588.71
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1588772 Intrastate Non-Hazmat 2023-02-01 42000 2022 6 6 Private(Property)
Legal Name BURNETT'S LANDSCAPING INC
DBA Name -
Physical Address 406 NEW LONDON ROAD, SALEM, CT, 06420, US
Mailing Address 406 NEW LONDON ROAD, SALEM, CT, 06420, US
Phone (860) 859-3100
Fax (860) 859-1616
E-mail MRICHARDSON@BURNETTSLANDSCAPING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website