Entity Name: | CUTTING EDGE LAWN AND YARD CARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jun 2007 |
Business ALEI: | 0901663 |
Annual report due: | 31 Mar 2026 |
Business address: | 32 FOXCROFT ROAD, ENFIELD, CT, 06082, United States |
Mailing address: | 32 FOXCROFT ROAD, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jscavotto@cox.net |
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 | Residence address |
---|---|---|---|
JOHN A. SCAVOTTO | Officer | 32 FOXCROFT ROAD, ENFIELD, CT, 06082, United States | 32 FOXCROFT ROAD, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN A. SCAVATTO | Agent | 32 FOXCROFT ROAD, ENFIELD, CT, 06082, United States | 32 FOXCROFT ROAD, ENFIELD, CT, 06082, United States | +1 860-558-8407 | jscavotto@cox.net | 32 FOXCROFT ROAD, ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012985886 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012150131 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011283498 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0010393767 | 2022-03-26 | - | Annual Report | Annual Report | 2022 |
0007090563 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0007090560 | 2021-01-30 | - | Annual Report | Annual Report | 2020 |
0006439468 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006137131 | 2018-03-24 | - | Annual Report | Annual Report | 2018 |
0005964272 | 2017-11-10 | - | Annual Report | Annual Report | 2017 |
0005590558 | 2016-06-22 | - | Annual Report | Annual Report | 2015 |
Sources: 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