Search icon

SUPERIOR TREE & LANDSCAPE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Agent

Name Role
JSG TAX & ASSET MANAGEMENT LLC Agent

Officer

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

History

Type Old value New value Date of change
Name change SUPERIOR SOLUTIONS LLC SUPERIOR TREE & LANDSCAPE LLC 2017-02-15

Filing

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
See something incorrect or outdated? Let us know

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