Search icon

A AND D TREE SERVICE LLC

Company Details

Entity Name: A AND D TREE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2010
Business ALEI: 1015448
Annual report due: 31 Mar 2025
NAICS code: 561730 - Landscaping Services
Business address: 1231 Norwich Road, Plainfield, CT, 06374, United States
Mailing address: 1231 Norwich Road, Plainfield, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: aanddtreeservice@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Eric Brown Agent 1231 Norwich Rd, Plainfield, CT, 06374-1928, United States 1231 Norwich Rd, Plainfield, CT, 06374-1928, United States +1 860-705-2020 aanddtreeservice@yahoo.com 163 Pilgrim Rd, Bridgeport, CT, 06610-1343, United States

Officer

Name Role Business address Residence address
ERIC BROWN Officer 1231 Norwich Rd, 735 NORWICH ROAD, Plainfield, CT, 06374-1928, United States 175 FOXBRIDGE VILLAGE RD., BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03171 Pesticide Application Business Registration ACTIVE REGISTERED No data 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012605299 2024-04-11 2024-04-11 Interim Notice Interim Notice No data
BF-0012153082 2024-01-26 No data Annual Report Annual Report No data
BF-0012495818 2023-12-14 2023-12-14 Change of Agent Agent Change No data
BF-0011185025 2023-02-09 No data Annual Report Annual Report No data
BF-0010274519 2022-03-11 No data Annual Report Annual Report 2022
0007155234 2021-02-15 No data Annual Report Annual Report 2021
0006781125 2020-02-25 No data Annual Report Annual Report 2020
0006634442 2019-09-03 2019-09-03 Change of Business Address Business Address Change No data
0006326156 2019-01-18 No data Annual Report Annual Report 2018
0006326173 2019-01-18 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1055617307 2020-04-28 0156 PPP 753 Norwich Road, PLAINFIELD, CT, 06374
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINFIELD, WINDHAM, CT, 06374-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31552.12
Forgiveness Paid Date 2021-03-09
9938878409 2021-02-18 0156 PPS 33 Harbor Rd, Colchester, CT, 06415-2105
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colchester, NEW LONDON, CT, 06415-2105
Project Congressional District CT-02
Number of Employees 3
NAICS code 115310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27426.67
Forgiveness Paid Date 2021-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2211283 Intrastate Non-Hazmat 2024-03-05 25000 2023 3 3 Private(Property)
Legal Name A AND D TREE SERVICE LLC
DBA Name -
Physical Address 1231 NORWICH RD, PLAINFIELD, CT, 06374, US
Mailing Address 1231 NORWICH RD, PLAINFIELD, CT, 06374, US
Phone (860) 705-2020
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website