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 |
NAICS
541320 Landscape Architectural ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | CECILIANOS LANDSCAPING AND TREE REMOVAL, LLC |
Role | Debtor |
Name | UNIVEST CAPITAL, INC. |
Role | Secured Party |
Parties
Name | CECILIANOS LANDSCAPING AND TREE REMOVAL, LLC |
Role | Debtor |
Name | UNIVEST CAPITAL, INC. |
Role | Secured Party |
Parties
Name | CECILIANOS LANDSCAPING AND TREE REMOVAL, LLC |
Role | Debtor |
Name | BRYN MAWR EQUIPMENT FINANCE, INC. |
Role | Secured Party |
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