Search icon

MISTERSCAPES, LLC

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

Company Details

Entity Name: MISTERSCAPES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2011
Business ALEI: 1041443
Annual report due: 31 Mar 2026
Business address: 95 DAY STREET, NEWINGTON, CT, 06111, United States
Mailing address: 95 DAY STREET, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bruce@misterscapes.com
E-Mail: misterscapes@yahoo.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-07-10
Expiration Date: 2022-07-10
Status: Expired
Product: Landscape contracting and construction, property maintenance, site work, snow removal.
Number Of Employees: 1
Goods And Services Description: Live Plant and Animal Material and Accessories and Supplies

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W977UEBWC225 2024-02-09 95 DAY ST, NEWINGTON, CT, 06111, 1207, USA 95 DAY ST, NEWINGTON, CT, 06111, 1207, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-03-08
Initial Registration Date 2023-02-09
Entity Start Date 2011-06-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRUCE FAIRCLOUGH
Role OFFICE MANAGER
Address 95 DAY ST., NEWINGTON, CT, 06111, USA
Government Business
Title PRIMARY POC
Name BRUCE FAIRCLOUGH
Role OFFICE MANAGER
Address 95 DAY ST., NEWINGTON, CT, 06111, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MISTERSCAPES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 452872619 2024-07-10 MISTERSCAPES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 8606657378
Plan sponsor’s address 95 DAY STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing BRYAN FAIRCLOUGH
Valid signature Filed with authorized/valid electronic signature
MISTERSCAPES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 452872619 2023-07-17 MISTERSCAPES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 8606657378
Plan sponsor’s address 95 DAY STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing BRYAN FAIRCLOUGH
Valid signature Filed with authorized/valid electronic signature
MISTERSCAPES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 452872619 2022-10-02 MISTERSCAPES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 8606657378
Plan sponsor’s address 95 DAY STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2022-10-02
Name of individual signing BRYAN FAIRCLOUGH
Valid signature Filed with authorized/valid electronic signature
MISTERSCAPES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 452872619 2021-05-19 MISTERSCAPES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 8606657378
Plan sponsor’s address 95 DAY STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing BRYAN A FAIRCLOUGH
Valid signature Filed with authorized/valid electronic signature
MISTERSCAPES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 452872619 2020-05-06 MISTERSCAPES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 8606657378
Plan sponsor’s address 95 DAY STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing BRYAN FAIRCLOUGH
Valid signature Filed with authorized/valid electronic signature
MISTERSCAPES LLC 401 K PROFIT SHARING PLAN TRUST 2018 452872619 2019-09-20 MISTERSCAPES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 8606657378
Plan sponsor’s address 95 DAY STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing BRYAN FAIRCLOUGH
Valid signature Filed with authorized/valid electronic signature
MISTERSCAPES LLC 401 K PROFIT SHARING PLAN TRUST 2017 452872619 2018-06-29 MISTERSCAPES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 8606657378
Plan sponsor’s address 95 DAY STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing BRYAN FAIRCLOUGH
Valid signature Filed with authorized/valid electronic signature
MISTERSCAPES LLC 401 K PROFIT SHARING PLAN TRUST 2016 452872619 2017-06-21 MISTERSCAPES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333100
Sponsor’s telephone number 8606657378
Plan sponsor’s address 95 DAY STREET, NEWINGTON, CT, 06111

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing BRYAN FAIRCLOUGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE FAIRCLOUGH Agent 95 DAY STREET, NEWINGTON, CT, 06111, United States 95 DAY STREET, NEWINGTON, CT, 06111, United States +1 860-982-5193 bruce@misterscapes.com 33 LANGDON CT., #EL-4, BERLIN, CT, 06037, United States

Officer

Name Role Business address Residence address
BRYAN FAIRCLOUGH Officer 95 DAY STREET, NEWINGTON, CT, 06111, United States 148 BRANDY STREET, BOLTON, CT, 06043, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0631733 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-09-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012146 2025-03-06 - Annual Report Annual Report -
BF-0012347290 2024-03-01 - Annual Report Annual Report -
BF-0011424163 2023-02-27 - Annual Report Annual Report -
BF-0010190252 2022-03-18 - Annual Report Annual Report 2022
0007229938 2021-03-15 - Annual Report Annual Report 2021
0006832845 2020-03-16 - Annual Report Annual Report 2020
0006387661 2019-02-18 - Annual Report Annual Report 2019
0006071297 2018-02-12 - Annual Report Annual Report 2018
0005867358 2017-06-14 - Annual Report Annual Report 2017
0005686200 2016-11-03 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336429782 0112000 2012-09-14 PULAKSI WALKWAY, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-09-21
Emphasis L: SILICA, N: SILICA
Case Closed 2013-05-23

Related Activity

Type Referral
Activity Nr 570290
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2012-09-26
Abatement Due Date 2012-11-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Variance
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (Construction Reference 1926.103) Pulaski Walkway Worksite: Employees who voluntarily use 3M, N95 dust masks were not provided with the advisory information found in Appendix D of 29 CFR 1910.134.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9716247003 2020-04-09 0156 PPP 95 Day Street, Newington, CT, 06111
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74799
Loan Approval Amount (current) 74799
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 10
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75058.89
Forgiveness Paid Date 2021-07-22
3511338306 2021-01-22 0156 PPS 95 Day St, Newington, CT, 06111-1207
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71765
Loan Approval Amount (current) 71765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-1207
Project Congressional District CT-01
Number of Employees 6
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72269.35
Forgiveness Paid Date 2021-10-06

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
0005113234 Active OFS 2023-01-04 2028-01-04 ORIG FIN STMT

Parties

Name MISTERSCAPES, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005077125 Active OFS 2022-06-16 2027-07-18 AMENDMENT

Parties

Name MISTERSCAPES, LLC
Role Debtor
Name NUTMEG STATE FEDERAL CREDIT UNION
Role Secured Party
0005052364 Active OFS 2022-03-14 2027-03-14 ORIG FIN STMT

Parties

Name MISTERSCAPES, LLC
Role Debtor
Name NUTMEG STATE FINANCIAL CREDIT UNION
Role Secured Party
0005052363 Active OFS 2022-03-14 2027-03-14 ORIG FIN STMT

Parties

Name MISTERSCAPES, LLC
Role Debtor
Name NUTMEG STATE FINANCIAL CREDIT UNION
Role Secured Party
0003176682 Active OFS 2017-04-28 2027-07-18 AMENDMENT

Parties

Name MISTERSCAPES, LLC
Role Debtor
Name NUTMEG STATE FEDERAL CREDIT UNION
Role Secured Party
0003173183 Active OFS 2017-04-12 2027-07-18 AMENDMENT

Parties

Name MISTERSCAPES, LLC
Role Debtor
Name NUTMEG STATE FEDERAL CREDIT UNION
Role Secured Party
0002887542 Active OFS 2012-07-18 2027-07-18 ORIG FIN STMT

Parties

Name MISTERSCAPES, LLC
Role Debtor
Name NUTMEG STATE FEDERAL CREDIT UNION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2927951 Intrastate Non-Hazmat 2025-01-31 10000 2024 6 4 Private(Property)
Legal Name MISTERSCAPES
DBA Name -
Physical Address 95 DAY ST, NEWINGTON, CT, 06111-1207, US
Mailing Address 95 DAY ST, NEWINGTON, CT, 06111-1207, US
Phone (860) 665-7378
Fax -
E-mail MISTERSCAPES@YAHOO.COM

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
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