Search icon

GRASSY MEADOWS LAWN CARE AND TICK CONTROL, CORP.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRASSY MEADOWS LAWN CARE AND TICK CONTROL, CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2010
Business ALEI: 1023076
Annual report due: 10 Dec 2025
Business address: 849 PLATTSVILLE ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 849 PLATTSVILLE ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: robcerulli@sbcglobal.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A CERULLI Agent 849 PLATTSVILLE ROAD, TRUMBULL, CT, 06611, United States 849 PLATTSVILLE ROAD, TRUMBULL, CT, 06611, United States +1 203-856-3823 robcerulli@sbcglobal.net 849 PLATTSVILLE ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
ROBERT A. CERULLI Officer 849 PLATTSVILLE ROAD, TRUMBULL, CT, 06611, United States 849 PLATTSVILLE ROAD, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02425 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-0012051187 2024-11-26 - Annual Report Annual Report -
BF-0011425070 2023-11-10 - Annual Report Annual Report -
BF-0010370531 2022-11-10 - Annual Report Annual Report 2022
BF-0009828554 2021-11-10 - Annual Report Annual Report -
0007018411 2020-11-13 - Annual Report Annual Report 2020
0006675844 2019-11-09 - Annual Report Annual Report 2019
0006277430 2018-11-15 - Annual Report Annual Report 2018
0005973055 2017-11-27 - Annual Report Annual Report 2017
0005704532 2016-11-28 - Annual Report Annual Report 2016
0005500750 2016-03-03 - Annual Report Annual Report 2015
See something incorrect or outdated?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