Search icon

CP LANDSCAPE LLC

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

Company Details

Entity Name: CP LANDSCAPE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 May 2007
Business ALEI: 0899513
Annual report due: 31 Mar 2026
Business address: WESTBROOK INDUSTRIAL PARK RD, WESTBROOK, CT, 06498, United States
Mailing address: P.O. BOX 1071, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: chris@cp-landscape.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 Phone E-Mail Residence address
CHRISTOPHER PARKINGTON Officer WESTBROOK INDUSTRIAL PARK RD, WESTBROOK, CT, 06498, United States +1 860-575-2067 Chris@cp-landscape.com 49 STEVENS ROAD, KILLINGWORTH, CT, 06419, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER PARKINGTON Agent WESTBROOK INDUSTRIAL PARK RD, WESTBROOK, CT, 06498, United States 49 STEVENS ROAD, KILLINGWORTH, CT, 06419, United States +1 860-575-2067 Chris@cp-landscape.com 49 STEVENS ROAD, KILLINGWORTH, CT, 06419, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02808 Pesticide Application Business Registration ACTIVE REGISTERED 2021-03-30 2024-09-01 2025-08-31
HIC.0625411 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2009-11-13 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985530 2025-02-28 - Annual Report Annual Report -
BF-0012148761 2025-02-28 - Annual Report Annual Report -
BF-0011419262 2023-06-22 - Annual Report Annual Report -
BF-0010392609 2023-06-22 - Annual Report Annual Report 2022
0007331492 2021-05-11 - Annual Report Annual Report 2021
0007331484 2021-05-11 - Annual Report Annual Report 2017
0007331491 2021-05-11 - Annual Report Annual Report 2020
0007331487 2021-05-11 - Annual Report Annual Report 2018
0007331482 2021-05-11 - Annual Report Annual Report 2016
0007331474 2021-05-11 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343587207 2020-04-15 0156 PPP PO Box 1071, Westbrook, CT, 06498
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49400
Loan Approval Amount (current) 49400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbrook, MIDDLESEX, CT, 06498-0001
Project Congressional District CT-02
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49922.42
Forgiveness Paid Date 2021-05-17

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
0005268610 Active OFS 2025-02-12 2030-02-10 AMENDMENT

Parties

Name CP LANDSCAPE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005253644 Active OFS 2024-12-03 2029-12-03 ORIG FIN STMT

Parties

Name CP LANDSCAPE LLC
Role Debtor
Name Wacker Neuson Finance
Role Secured Party
0005236552 Active OFS 2024-09-03 2030-02-10 AMENDMENT

Parties

Name CP LANDSCAPE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005197250 Active OFS 2024-03-13 2029-03-11 AMENDMENT

Parties

Name CP LANDSCAPE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005183435 Active OFS 2023-12-26 2029-03-11 AMENDMENT

Parties

Name CP LANDSCAPE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003354247 Active OFS 2020-02-10 2030-02-10 ORIG FIN STMT

Parties

Name CP LANDSCAPE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003293402 Active OFS 2019-03-11 2029-03-11 ORIG FIN STMT

Parties

Name CP LANDSCAPE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2035384 Intrastate Hazmat 2014-02-28 10000 2010 1 1 Private(Property)
Legal Name CP LANDSCAPE LLC
DBA Name -
Physical Address 22 WALDRON DRIVE, WESTBROOK, CT, 06498, US
Mailing Address 22 WALDRON DRIVE, WESTBROOK, CT, 06498, US
Phone (860) 575-2067
Fax -
E-mail -

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
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