Entity Name: | SPORTS TURF OF CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jan 2008 |
Business ALEI: | 0924246 |
Annual report due: | 31 Mar 2025 |
Business address: | C/O RICHARD L. CAPECELATRO 417 LONGMEADOW ROAD, ORANGE, CT, 06477, United States |
Mailing address: | C/O RICHARD L. CAPECELATRO 417 LONGMEADOW ROAD, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dianecap417@gmail.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD L. CAPECELATRO | Officer | 417 LONGMEADOW ROAD, ORANGE, CT, 06477, United States | +1 203-650-8080 | dianecap417@gmail.com | C/O RICHARD L. CAPECELATRO 417 LONGMEADOW ROAD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD L. CAPECELATRO | Agent | C/O RICHARD L. CAPECELATRO 417 LONGMEADOW ROAD, ORANGE, CT, 06477, United States | C/O RICHARD L. CAPECELATRO 417 LONGMEADOW ROAD, ORANGE, CT, 06477, United States | +1 203-650-8080 | dianecap417@gmail.com | C/O RICHARD L. CAPECELATRO 417 LONGMEADOW ROAD, ORANGE, CT, 06477, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.01814 | Pesticide Application Business Registration | ACTIVE | REGISTERED | - | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012291319 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011281873 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010357630 | 2022-01-06 | - | Annual Report | Annual Report | 2022 |
0007063192 | 2021-01-13 | - | Annual Report | Annual Report | 2021 |
0006786507 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006361683 | 2019-02-05 | - | Annual Report | Annual Report | 2019 |
0006059350 | 2018-02-07 | - | Annual Report | Annual Report | 2018 |
0005742886 | 2017-01-17 | - | Annual Report | Annual Report | 2017 |
0005503997 | 2016-03-04 | - | Annual Report | Annual Report | 2016 |
0005248366 | 2015-01-02 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005142678 | Active | OFS | 2023-05-19 | 2024-05-15 | AMENDMENT | |||||||||||||
|
Name | SPORTS TURF OF CT, LLC |
Role | Debtor |
Name | KUBOTA CREDIT CORPORATION, U.S.A. |
Role | Secured Party |
Parties
Name | SPORTS TURF OF CT, LLC |
Role | Debtor |
Name | KUBOTA CREDIT CORPORATION, U.S.A. |
Role | Secured Party |
Parties
Name | SPORTS TURF OF CT, LLC |
Role | Debtor |
Name | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC |
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