Entity Name: | WILLOW BROOK LANDSCAPE SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Sep 2011 |
Date of dissolution: | 30 Oct 2017 |
Business ALEI: | 1049741 |
Business address: | 243 GUILDS HOLLOW RD, BETHLEHEM, CT, 06751 |
ZIP code: | 06751 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | willowbk@charter.net |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT W. BLUM | Agent | 243 GUILDS HOLLOW RD, BETHLEHEM, CT, 06751, United States | 243 GUILDS HOLLOW RD, BETHLEHEM, CT, 06751, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT W. BLUM | Officer | 243 GUILDS HOLLOW, BETHLEHEM, CT, 06751, United States | 243 GUILDS HOLLOW RD, BETHLEHEM, CT, 06751, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.01008 | Pesticide Application Business Registration | INACTIVE | LAPSED RENEWAL | No data | 2016-09-01 | 2017-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005957057 | 2017-10-30 | 2017-10-30 | Dissolution | Certificate of Dissolution | No data |
0005661602 | 2016-09-30 | No data | Annual Report | Annual Report | 2015 |
0005661603 | 2016-09-30 | No data | Annual Report | Annual Report | 2016 |
0005173349 | 2014-08-27 | No data | Annual Report | Annual Report | 2014 |
0004940176 | 2013-09-10 | No data | Annual Report | Annual Report | 2013 |
0004714865 | 2012-09-11 | No data | Annual Report | Annual Report | 2012 |
0004450377 | 2011-09-28 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website