Search icon

TWIN OAKS LANDSCAPING, LLC

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

Company Details

Entity Name: TWIN OAKS LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2010
Business ALEI: 0994986
Annual report due: 31 Mar 2026
Business address: 57 Twin Oak Farm Rd, Wallingford, CT, 06492-5339, United States
Mailing address: 57 Twin Oak Farm Rd, Wallingford, CT, United States, 06492-5339
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stokes512@aol.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL STOKES Agent 57 Twin Oak Farm Rd, Wallingford, CT, 06492-5339, United States 57 TWIN OAK FARM ROAD, WALLINGFORD, CT, 06492, United States +1 203-676-8392 stokes512@aol.com 57 TWIN OAK FARM ROAD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL STOKES Officer 57 TWIN OAK FARM ROAD, WALLINGFORD, CT, 06492, United States +1 203-676-8392 stokes512@aol.com 57 TWIN OAK FARM ROAD, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02893 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-0012999700 2025-03-24 - Annual Report Annual Report -
BF-0012200404 2024-02-07 - Annual Report Annual Report -
BF-0011175522 2023-05-30 - Annual Report Annual Report -
BF-0010401177 2022-03-16 - Annual Report Annual Report 2022
0007169670 2021-02-17 - Annual Report Annual Report 2021
0006795964 2020-02-28 - Annual Report Annual Report 2020
0006443205 2019-03-11 - Annual Report Annual Report 2019
0006240122 2018-08-30 - Annual Report Annual Report 2018
0006240121 2018-08-30 - Annual Report Annual Report 2017
0005762915 2017-02-06 - Annual Report Annual Report 2016
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