Search icon

CUTTING EDGE LAWN AND YARD CARE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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