Entity Name: | SUPERIOR TREE & LANDSCAPE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 May 2012 |
Business ALEI: | 1073062 |
Annual report due: | 31 Mar 2025 |
Business address: | 57 NEWGATE ROAD, OXFORD, CT, 06478, United States |
Mailing address: | 57 NEWGATE ROAD, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | SUPEIORSOLUTIONSCT@GMAIL.COM |
NAICS
561730 Landscaping ServicesThis 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
Name | Role |
---|---|
JSG TAX & ASSET MANAGEMENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER DUBOIS | Officer | 57 NEW GATE ROAD, OXFORD, CT, 06478, United States | 57 NEW GATE ROAD, OXFORD, CT, 06478, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SUPERIOR SOLUTIONS LLC | SUPERIOR TREE & LANDSCAPE LLC | 2017-02-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012568542 | 2024-05-01 | - | Annual Report | Annual Report | - |
BF-0011868144 | 2023-06-28 | 2023-06-28 | Reinstatement | Certificate of Reinstatement | - |
BF-0011835356 | 2023-06-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008650093 | 2023-04-03 | - | Annual Report | Annual Report | 2019 |
BF-0008650094 | 2023-04-03 | - | Annual Report | Annual Report | 2017 |
BF-0008650091 | 2023-04-03 | - | Annual Report | Annual Report | 2018 |
BF-0011724561 | 2023-03-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005768221 | 2017-02-15 | - | Annual Report | Annual Report | 2016 |
0005768213 | 2017-02-15 | - | Annual Report | Annual Report | 2014 |
0005768212 | 2017-02-15 | - | Annual Report | Annual Report | 2013 |
Sources: 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