Search icon

LITTERBUG SWEEPING, LLC

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

Company Details

Entity Name: LITTERBUG SWEEPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2012
Business ALEI: 1068518
Annual report due: 31 Mar 2026
Business address: 11 LAUREL ROAD, ROCKY HILL, CT, 06067, United States
Mailing address: 11 LAUREL ROAD, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brenda@cedar-mtn.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY L. TORELLO Agent 11 LAUREL ROAD, ROCKY HILL, CT, 06067, United States 11 LAUREL ROAD, ROCKY HILL, CT, 06067, United States +1 860-250-2792 brenda@ce-landscaping.com 372 PARSONAGE STREET, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY L. TORELLO Officer 11 LAUREL ROAD, ROCKY HILL, CT, 06067, United States +1 860-250-2792 brenda@ce-landscaping.com 372 PARSONAGE STREET, ROCKY HILL, CT, 06067, United States
MATTHEW DONOVAN Officer 150 Production Court, Ste #6, New Britain, CT, 06051, United States - - 150 Production Ct, 6, New Britain, CT, 06051-2913, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016272 2025-03-14 - Annual Report Annual Report -
BF-0012193479 2024-02-08 - Annual Report Annual Report -
BF-0011427838 2023-02-22 - Annual Report Annual Report -
BF-0010189237 2022-03-08 - Annual Report Annual Report 2022
0007198681 2021-03-02 - Annual Report Annual Report 2021
0006780873 2020-02-25 - Annual Report Annual Report 2020
0006416811 2019-02-28 - Annual Report Annual Report 2019
0006036885 2018-01-26 - Annual Report Annual Report 2018
0005808052 2017-04-03 - Annual Report Annual Report 2017
0005551385 2016-04-28 - 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See something incorrect or outdated?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