Search icon

COMPLETE CONCRETE & LANDSCAPES, LLC

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

Company Details

Entity Name: COMPLETE CONCRETE & LANDSCAPES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2008
Business ALEI: 0923466
Annual report due: 31 Mar 2026
Business address: 4 VALLEY VIEW LANE, CANTON, CT, 06019, United States
Mailing address: 4 VALLEY VIEW LANE, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ericmitchell84@hotmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC C. MITCHELL Agent 4 VALLEY VIEW LANE, CANTON, CT, 06019, United States 4 VALLEY VIEW LANE, CANTON, CT, 06019, United States +1 860-205-3610 ericmitchell84@hotmail.com 4 VALLEY VIEW LANE, CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC C. MITCHELL Officer 4 VALLEY VIEW LANE, CANTON, CT, 06019, United States +1 860-205-3610 ericmitchell84@hotmail.com 4 VALLEY VIEW LANE, CANTON, CT, 06019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0620943 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-04-08 2024-08-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987948 2025-03-31 - Annual Report Annual Report -
BF-0012290233 2024-01-31 - Annual Report Annual Report -
BF-0011282384 2023-05-05 - Annual Report Annual Report -
BF-0010276034 2022-03-31 - Annual Report Annual Report 2022
0007151607 2021-02-15 - Annual Report Annual Report 2021
0006917677 2020-06-04 - Annual Report Annual Report 2019
0006917661 2020-06-04 - Annual Report Annual Report 2011
0006917679 2020-06-04 - Annual Report Annual Report 2020
0006917673 2020-06-04 - Annual Report Annual Report 2017
0006917663 2020-06-04 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6549798009 2020-06-30 0156 PPP 4 Valley View Lane, Canton, CT, 06019
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, HARTFORD, CT, 06019-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21000.32
Forgiveness Paid Date 2021-04-23

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
0005094171 Active OFS 2022-09-23 2027-09-23 ORIG FIN STMT

Parties

Name COMPLETE CONCRETE & LANDSCAPES, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003323839 Active OFS 2019-08-09 2024-08-09 ORIG FIN STMT

Parties

Name COMPLETE CONCRETE & LANDSCAPES, LLC
Role Debtor
Name FINANCIAL PACIFIC LEASING, INC.
Role Secured Party
0003032085 Active LABOR 2014-12-17 9999-12-31 ORIG FIN STMT

Parties

Name COMPLETE CONCRETE & LANDSCAPES, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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
1759753 Intrastate Non-Hazmat 2023-03-31 14000 2023 1 1 Private(Property)
Legal Name COMPLETE CONCRETE & LANDSCAPES LLC
DBA Name -
Physical Address 4 VALLEYVIEW LANE, CANTON, CT, 06019, US
Mailing Address 4 VALLEYVIEW LANE, CANTON, CT, 06019, US
Phone (860) 205-3610
Fax -
E-mail ERICMITCHELL84@HOTMAIL.COM

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