Search icon

HENRY'S TREE SERVICE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HENRY'S TREE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 06 Apr 2009
Business ALEI: 0968093
Annual report due: 31 Mar 2026
Business address: 862 Pleasant Valley Rd, South Windsor, CT, 06074-4241, United States
Mailing address: 862 Pleasant Valley Rd, South Windsor, CT, United States, 06074-4241
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Henrystreellc@outlook.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
Henry Claros Agent 862 Pleasant Valley Rd, South Windsor, CT, 06074-4241, United States 862 Pleasant Valley Rd, South Windsor, CT, 06074-4241, United States +1 860-999-9999 henrystreellc@outlook.com 862 Pleasant Valley Rd, South Windsor, CT, 06074-4241, United States

Officer

Name Role Business address Phone E-Mail Residence address
Henry Claros Officer 862 Pleasant Valley Rd, South Windsor, CT, 06074-4241, United States +1 860-999-9999 henrystreellc@outlook.com 862 Pleasant Valley Rd, South Windsor, CT, 06074-4241, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013322620 2025-02-11 - Reinstatement Certificate of Reinstatement -
BF-0013242647 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012757496 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010345199 2023-04-26 - Annual Report Annual Report 2022
0007266733 2021-03-29 - Annual Report Annual Report 2010
0007266955 2021-03-29 - Annual Report Annual Report 2020
0007266740 2021-03-29 - Annual Report Annual Report 2011
0007266789 2021-03-29 - Annual Report Annual Report 2017
0007266773 2021-03-29 - Annual Report Annual Report 2016
0007266969 2021-03-29 - Annual Report Annual Report 2021
See something incorrect or outdated? Let us know

Sources: 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