Search icon

ALL SEASONS TREE CARE, LLC

Company Details

Entity Name: ALL SEASONS TREE CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 08 Feb 2012
Business ALEI: 1061338
Annual report due: 08 Feb 2013
Business address: 37 PUTNAM PARK ROAD, REDDING, CT, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
STEPHEN HEALY Officer 37 PUTNAM PARK ROAD, REDDING, CT, 06896, United States 37 PUTNAM PARK ROAD, REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.00773 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL No data 2003-09-01 2004-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011040594 2022-10-18 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010682860 2022-07-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004523042 2012-02-08 No data Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342839602 0111500 2017-12-18 90 SAINT JOHNS ROAD, RIDGEFIELD, CT, 06877
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2018-05-14
Emphasis L: FALL
Case Closed 2023-02-13

Related Activity

Type Accident
Activity Nr 1292979

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2018-05-18
Abatement Due Date 2018-07-20
Current Penalty 1630.0
Initial Penalty 2772.0
Final Order 2018-06-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided as necessary by reason of chemical hazards encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation or physical contact: ESTABLISHMENT: The employees operating chainsaws to cut fallen branches of trees were not provided with cut-resistant leg protection.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2018-05-18
Abatement Due Date 2018-07-20
Current Penalty 1340.0
Initial Penalty 2217.0
Final Order 2018-06-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): ESTABLISHMENT: The employer did not conduct Workplace Hazard Assessment determine necessary and appropriate types of personal protective equipment (PPE) for employees.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2018-05-18
Abatement Due Date 2018-07-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-19
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer did not provide training to each employee required to use Personal Protective Equipment that covered when PPE is necessary, what PPE is necessary, how to don, doff, adjust and wear PPE, the limitations of PPE and the proper care, maintenance, useful life and disposal of the PPE: ESTABLISHMENT: The employees, required to wear personal protective equipment (PPE) were not trained in the Workplace Hazard Assessment pertaining to the use and maintenance of personal protective equipment (PPE).
Citation ID 01003
Citaton Type Serious
Standard Cited 19100140 D02 II
Issuance Date 2018-05-18
Abatement Due Date 2018-07-20
Current Penalty 1630.0
Initial Penalty 2772.0
Final Order 2018-06-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.140(d)(2)(ii): The employer did not ensure that personal fall arrest systems were rigged in such a manner that the employee cannot free fall more than 6 feet (1.8 m) or contact a lower level. ESTABLISHMENT: The personal fall arrest system/device worn by the employee operating the truck mounted aerial lift from the basket was not an appropriated type and rigged in such a manner to prevent a free fall more than 6 feet or contact a lower level.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2018-05-18
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2018-06-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): Within eight (8) hours after the death of any employee as a result of a work-related incident, the employer did not report the fatality to the Occupational Safety and Health Administration (OSHA), U.S. Department of Labor. ESTABLISHMENT: The employer did not report the death of an employee as a result of a work-related incident to the Occupational Safety and Health Administration (OSHA), U.S. Department of Labor within eight (8) hours.
123305849 0111500 2000-05-10 39 ARROWHEAD ROAD, WILTON, CT, 06897
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-05-10
Emphasis L: OHPWRLNE
Case Closed 2000-08-25

Related Activity

Type Referral
Activity Nr 201523461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100269 A02 I
Issuance Date 2000-07-07
Abatement Due Date 2000-07-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4478327701 2020-05-01 0156 PPP 37 PUTNAM PARK RD, REDDING, CT, 06896
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4719
Loan Approval Amount (current) 4719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDING, FAIRFIELD, CT, 06896-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4784.68
Forgiveness Paid Date 2021-10-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website