Search icon

ALLIED TREE & LAWN CARE LLC

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

Company Details

Entity Name: ALLIED TREE & LAWN CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2008
Business ALEI: 0932193
Annual report due: 31 Mar 2026
Business address: 398 STAMM ROAD, NEWINGTON, CT, 06111, United States
Mailing address: 398 STAMM RD, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TINA@ALLIEDTREEPRO.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. LENARES Agent 398 STAMM ROAD, NEWINGTON, CT, 06111, United States 398 STAMM ROAD, NEWINGTON, CT, 06111, United States +1 860-666-3838 tina@alliedtreepro.com 76 STONEHEDGE DR., NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
MICHAEL LENARES Officer 398 STAMM ROAD, NEWINGTON, CT, 06111, United States 76 STONEHEDGE DRIVE, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02487 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

History

Type Old value New value Date of change
Name change ALLIED ORNAMENTALS, LLC ALLIED TREE & LAWN CARE LLC 2017-12-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989629 2025-03-20 - Annual Report Annual Report -
BF-0012132082 2024-03-19 - Annual Report Annual Report -
BF-0011284557 2023-02-22 - Annual Report Annual Report -
BF-0010529639 2022-05-17 - Annual Report Annual Report -
BF-0009777560 2022-03-28 - Annual Report Annual Report -
0007275780 2021-03-31 - Annual Report Annual Report 2020
0006632181 2019-08-28 - Annual Report Annual Report 2019
0006083089 2018-02-16 - Annual Report Annual Report 2018
0005981422 2017-12-07 2017-12-07 Amendment Amend Name -
0005977115 2017-12-01 - Annual Report Annual Report 2017

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
0005230113 Active OFS 2024-07-23 2029-07-23 ORIG FIN STMT

Parties

Name ALLIED TREE & LAWN CARE LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003404295 Active OFS 2020-09-25 2025-09-25 ORIG FIN STMT

Parties

Name ALLIED TREE & LAWN CARE LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF TRUIST BANK
Role Secured Party
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