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 |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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