Search icon

CECILIANOS LANDSCAPING AND TREE REMOVAL, LLC

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

Company Details

Entity Name: CECILIANOS LANDSCAPING AND TREE REMOVAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2007
Business ALEI: 0896191
Annual report due: 31 Mar 2025
Business address: 27 CROWS NEST LANE UNIT 2D UNIT 2D, DANBURY, CT, 06810, United States
Mailing address: 27 CROWS NEST LANE UNIT 2D, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RADERSUMMA@GMAIL.COM

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THERESA Matthews Agent 57 NORTH ST, 215, DANBURY, CT, 06810, United States 57 NORTH ST, 215, DANBURY, CT, 06810, United States +1 203-628-8910 radersumma@gmail.com 50 Birch Ln, Naugatuck, CT, 06770-2508, United States

Officer

Name Role Business address Residence address
JIMMY CECILIANO Officer 27 CROWS NEST LANE, UNIT 2 D, DANBURY, CT, 06810, United States 27 CROWS NEST LANE, UNIT 2 D, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047410 2024-03-07 - Annual Report Annual Report -
BF-0011855930 2023-06-20 2023-06-20 Change of Agent Agent Change -
BF-0011855918 2023-06-20 2023-06-20 Interim Notice Interim Notice -
BF-0011421942 2023-03-16 - Annual Report Annual Report -
BF-0010267525 2022-06-04 - Annual Report Annual Report 2022
0007100206 2021-02-01 - Annual Report Annual Report 2021
0007100179 2021-02-01 - Annual Report Annual Report 2020
0007100146 2021-02-01 - Annual Report Annual Report 2019
0006404428 2019-02-23 - Annual Report Annual Report 2014
0006404454 2019-02-23 - Annual Report Annual Report 2018

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
0005057725 Active OFS 2022-04-06 2027-04-06 ORIG FIN STMT

Parties

Name CECILIANOS LANDSCAPING AND TREE REMOVAL, LLC
Role Debtor
Name UNIVEST CAPITAL, INC.
Role Secured Party
0003418998 Active OFS 2020-12-30 2025-12-30 ORIG FIN STMT

Parties

Name CECILIANOS LANDSCAPING AND TREE REMOVAL, LLC
Role Debtor
Name UNIVEST CAPITAL, INC.
Role Secured Party
0003329965 Active OFS 2019-09-18 2024-09-18 ORIG FIN STMT

Parties

Name CECILIANOS LANDSCAPING AND TREE REMOVAL, LLC
Role Debtor
Name BRYN MAWR EQUIPMENT FINANCE, INC.
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