Search icon

PHILBIN LAWN CARE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHILBIN LAWN CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2008
Business ALEI: 0937758
Annual report due: 31 Mar 2026
Business address: 58 GATE RIDGE RD, FAIRFIELD, CT, 06825, United States
Mailing address: 58 GATE RIDGE RD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tpp46@aol.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY P. PHILBIN Agent 58 GATE RIDGE RD, FAIRFIELD, CT, 06825, United States 58 GATE RIDGE RD, FAIRFIELD, CT, 06825, United States +1 203-814-2415 tpp46@aol.com CONNECTICUT, 58 GATE RIDGE RD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY P. PHILBIN Officer 58 GATE RIDGE ROAD, FAIRFIELD, CT, 06825, United States +1 203-814-2415 tpp46@aol.com CONNECTICUT, 58 GATE RIDGE RD, FAIRFIELD, CT, 06825, United States
JOHN PHILBIN Officer 58 GATE RIDGE RD, FAIRFIELD, CT, 06825, United States - - 57 Parkwood Rd, Fairfield, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990623 2025-03-04 - Annual Report Annual Report -
BF-0012283697 2024-02-05 - Annual Report Annual Report -
BF-0011286612 2023-02-03 - Annual Report Annual Report -
BF-0010372807 2022-03-11 - Annual Report Annual Report 2022
0007210843 2021-03-09 - Annual Report Annual Report 2021
0006876024 2020-04-06 - Annual Report Annual Report 2020
0006688353 2019-12-02 2019-12-02 Interim Notice Interim Notice -
0006427253 2019-03-06 - Annual Report Annual Report 2019
0006090895 2018-02-22 - Annual Report Annual Report 2018
0005837904 2017-05-08 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314821315 0111500 2010-11-10 1427 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-11-10
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-03-18

Related Activity

Type Complaint
Activity Nr 206679094
Safety Yes
314821059 0111500 2010-10-13 1427 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-10-13
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2011-02-10

Related Activity

Type Complaint
Activity Nr 206678815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2011-01-04
Abatement Due Date 2011-01-14
Current Penalty 1000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2011-01-04
Abatement Due Date 2011-01-28
Current Penalty 1000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-01-04
Abatement Due Date 2011-01-14
Current Penalty 2000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
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