Search icon

C T TREE AND WOODLAND SERVICES, LLC

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

Company Details

Entity Name: C T TREE AND WOODLAND SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 2009
Business ALEI: 0984115
Annual report due: 31 Mar 2026
Business address: 14 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States
Mailing address: 14 MIDDLE ROAD TURNPIKE, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: paulat724@att.net

Industry & Business Activity

NAICS

811411 Home and Garden Equipment Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing home and garden equipment without retailing new home and garden equipment, such as lawnmowers, handheld power tools, edgers, snowblowers, leaf blowers, and trimmers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS V. RILEY Agent 86 BUCKINGHAM ST, WATERBURY, CT, 06710, United States 86 BUCKINGHAM ST, WATERBURY, CT, 06710, United States +1 203-263-5188 paulat724@att.net 193 EUCLID AVENUE, WATERBURY, CT, 06710, United States

Officer

Name Role Business address Residence address
JOHN TILQUIST Officer 14 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States 327 CARTER ROAD, PLYMOUTH, CT, 06782, United States
PAULA TILQUIST Officer 14 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States 327 CARTER RD, PLYMOUTH, CT, 06782, United States
DOUGLAS R. COWLES Officer 14 MIDDLE ROAD TURNPIKE, WOODBURY, CT, 06798, United States 14 MIDDLE ROAD TPKE, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001615 2025-03-09 - Annual Report Annual Report -
BF-0012199458 2024-02-25 - Annual Report Annual Report -
BF-0011177768 2023-02-08 - Annual Report Annual Report -
BF-0010207269 2022-03-11 - Annual Report Annual Report 2022
0007132600 2021-02-08 - Annual Report Annual Report 2021
0006780649 2020-02-25 - Annual Report Annual Report 2020
0006509428 2019-03-29 - Annual Report Annual Report 2019
0006005129 2018-01-12 - Annual Report Annual Report 2018
0005935015 2017-09-26 - Annual Report Annual Report 2017
0005642711 2016-09-06 - Annual Report Annual Report 2016

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
0003447659 Active OFS 2021-06-04 2026-06-04 ORIG FIN STMT

Parties

Name C T TREE AND WOODLAND SERVICES, LLC
Role Debtor
Name BANK OF THE WEST
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