Search icon

CLM LANDSCAPING LLC

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

Company Details

Entity Name: CLM LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2007
Business ALEI: 0891285
Annual report due: 31 Mar 2026
Business address: 8 PROSPECT DRIVE, NEWTOWN, CT, 06470, United States
Mailing address: 8 PROSPECT DRIVE, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: clmlandscaping@yahoo.com

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 Residence address
CHRISTOPHER YITTS Officer 8 PROSPECT DRIVE, NEWTOWN, CT, 06470, United States 8 PROSPECT DRIVE, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS P. YITTS Agent 8 PROSPECT DRIVE, NEWTOWN, CT, 06470, United States 8 PROSPECT DRIVE, NEWTOWN, CT, 06470, United States +1 203-543-0903 clyitts@yahoo.com 8 PROSPECT DRIVE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982343 2025-03-05 - Annual Report Annual Report -
BF-0012340947 2024-02-15 - Annual Report Annual Report -
BF-0011416679 2023-02-15 - Annual Report Annual Report -
BF-0010214460 2022-03-03 - Annual Report Annual Report 2022
0007351693 2021-05-25 - Annual Report Annual Report 2021
0006991367 2020-09-24 - Annual Report Annual Report 2020
0006345194 2019-01-29 - Annual Report Annual Report 2019
0006345186 2019-01-29 - Annual Report Annual Report 2018
0005813503 2017-04-06 - Annual Report Annual Report 2017
0005597070 2016-07-06 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003396148 Active OFS 2020-08-12 2025-08-12 ORIG FIN STMT

Parties

Name CLM LANDSCAPING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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