Search icon

PIPPENGER & SON, LLC

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

Company Details

Entity Name: PIPPENGER & SON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2011
Business ALEI: 1032396
Annual report due: 31 Mar 2026
Business address: 1 AMITY LANE, DANBURY, CT, 06811, United States
Mailing address: 1 AMITY LANE, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: richardpippenger@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD A. PIPPENGER Agent 1 AMITY LANE, DANBURY, CT, 06811, United States 1 AMITY LANE, DANBURY, CT, 06811, United States +1 914-645-7873 richardpippenger@gmail.com 1 AMITY LANE, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD A. PIPPENGER Officer 1 AMITY LANE, DANBURY, CT, 06811, United States +1 914-645-7873 richardpippenger@gmail.com 1 AMITY LANE, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632140 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-11-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007261 2025-03-20 - Annual Report Annual Report -
BF-0012148120 2024-01-24 - Annual Report Annual Report -
BF-0011189099 2023-01-25 - Annual Report Annual Report -
BF-0010280452 2022-03-01 - Annual Report Annual Report 2022
0007112781 2021-02-02 - Annual Report Annual Report 2021
0006809618 2020-03-03 - Annual Report Annual Report 2020
0006451109 2019-03-11 - Annual Report Annual Report 2018
0006451116 2019-03-11 - Annual Report Annual Report 2019
0006063468 2018-02-08 - Annual Report Annual Report 2017
0005781794 2017-03-03 - 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See something incorrect or outdated?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