Search icon

SUREGREEN CUSTOM GROUNDS, LLC

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

Company Details

Entity Name: SUREGREEN CUSTOM GROUNDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2009
Business ALEI: 0965129
Annual report due: 31 Mar 2026
Business address: 4 VILLAWAY RD., NORWALK, CT, 06855, United States
Mailing address: PO BOX 66, NORWALK, CT, United States, 06852
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: buddyjmc@aol.com
E-Mail: KERNMICH197@GMAIL.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
BERNARD MCHUGH Agent 4 VILLAWAY RD., NORWALK, CT, 06855, United States PO BOX 66, NORWALK, CT, 06852, United States +1 203-455-4889 BUDDYJMC@AOL.COM 4 VILLAWAY RD., NORWALK, CT, 06855, United States

Officer

Name Role Phone E-Mail Residence address
BERNARD MCHUGH Officer +1 203-455-4889 BUDDYJMC@AOL.COM 4 VILLAWAY RD., NORWALK, CT, 06855, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02606 Pesticide Application Business Registration ACTIVE REGISTERED - 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995937 2025-03-29 - Annual Report Annual Report -
BF-0012692459 2024-07-16 2024-07-16 Reinstatement Certificate of Reinstatement -
BF-0011718011 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011330863 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005061686 2014-03-13 - Annual Report Annual Report 2013
0005061687 2014-03-13 - Annual Report Annual Report 2014
0004668381 2012-02-22 - Annual Report Annual Report 2012
0004525759 2011-08-16 - Annual Report Annual Report 2011
0004196268 2010-05-06 - Annual Report Annual Report 2010
0003881933 2009-03-09 - Business Formation Certificate of Organization -
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