Search icon

HORTICULTURAL CONCEPTS AND SERVICES, LLC

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

Company Details

Entity Name: HORTICULTURAL CONCEPTS AND SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2010
Business ALEI: 0998728
Annual report due: 31 Mar 2026
Business address: C/O GREGORY LANUTE 245 SUNNYRIDGE AVE #54, FAIRFIELD, CT, 06824, United States
Mailing address: 200 Mill River Rd, Fairfield, CT, United States, 06824-2968
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bethlovehoganlove@gmail.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

Officer

Name Role Business address Residence address
GREGORY LANUTE Officer 25 SUNNYRIDGE AVE, #54, FAIRFIELD, CT, 06824, United States 245 SUNNYRIDGE AVE, #54, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES HOGAN LOVE ESQ. Agent 79 S Benson Rd, Fairfield, CT, 06824-6230, United States 79 S Benson Rd, Fairfield, CT, 06824-6230, United States +1 203-526-0379 jameshoganloveesq@gmail.com 79 S Benson Rd, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000457 2025-03-30 - Annual Report Annual Report -
BF-0012200283 2024-03-16 - Annual Report Annual Report -
BF-0011179437 2023-03-29 - Annual Report Annual Report -
BF-0009701312 2022-08-09 - Annual Report Annual Report 2013
BF-0010000705 2022-08-09 - Annual Report Annual Report -
BF-0009701309 2022-08-09 - Annual Report Annual Report 2016
BF-0010736904 2022-08-09 - Annual Report Annual Report -
BF-0009701307 2022-08-09 - Annual Report Annual Report 2018
BF-0009701311 2022-08-09 - Annual Report Annual Report 2017
BF-0009701314 2022-08-09 - Annual Report Annual Report 2020

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
0005234650 Active OFS 2024-08-21 2028-12-01 AMENDMENT

Parties

Name HORTICULTURAL CONCEPTS AND SERVICES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005179263 Active OFS 2023-12-01 2028-12-01 ORIG FIN STMT

Parties

Name HORTICULTURAL CONCEPTS AND SERVICES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
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