Search icon

C & C LAWN CARE AND MAINTENANCE, LLC

Company Details

Entity Name: C & C LAWN CARE AND MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jan 2010
Business ALEI: 0993804
Annual report due: 31 Mar 2024
Business address: 1 NINA DRIVE, BRADFORD, RI, 02808, United States
Mailing address: 1 NINA DRIVE, BRADFORD, RI, United States, 02808
Place of Formation: RHODE ISLAND
E-Mail: jam51673@yahoo.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
PETER W. HOOPS Agent HOOPS & JENSEN, LLC, 19A THAMES ST, GROTON, CT, 06340, United States HOOPS & JENSEN, LLC, 19A THAMES ST, GROTON, CT, 06340, United States +1 860-490-0592 jam51673@yahoo.com 31 HILLSIDE AVE., GROTON, CT, 06340, United States

Officer

Name Role Business address Residence address
JARED MANCINI Officer 1 NINA DRIVE, BRANFORD, RI, 02808, United States 1 NINA DRIVE, BRADFORD, RI, 02808, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010731175 2023-06-24 - Annual Report Annual Report -
BF-0009115808 2023-06-24 - Annual Report Annual Report 2020
BF-0009882730 2023-06-24 - Annual Report Annual Report -
BF-0009026076 2023-06-24 - Annual Report Annual Report 2019
BF-0011174568 2023-06-24 - Annual Report Annual Report -
BF-0011827923 2023-05-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006194282 2018-06-05 - Annual Report Annual Report 2018
0006194280 2018-06-05 - Annual Report Annual Report 2017
0006194279 2018-06-05 - Annual Report Annual Report 2016
0005429424 2015-11-09 2015-11-09 Interim Notice Interim Notice -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website