Search icon

BEACON VALLEY LANDSCAPING LLC

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

Company Details

Entity Name: BEACON VALLEY LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 13 Feb 2013
Business ALEI: 1097496
Annual report due: 31 Mar 2026
Business address: 102 Rice Labe Ext, Beacon Falls, CT, 06403, United States
Mailing address: 102 Rice Labe Ext, Beacon Falls, CT, United States, 06403
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: chrisoconnell14@yahoo.com

Industry & Business Activity

NAICS

811411 Home and Garden Equipment Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing home and garden equipment without retailing new home and garden equipment, such as lawnmowers, handheld power tools, edgers, snowblowers, leaf blowers, and trimmers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christopher OConnell Agent 102 Rice Lane Ext, Beacon Falls, CT, 06403, United States 102 Rice Lane Ext, Beacon Falls, CT, 06403-1289, United States +1 203-200-9963 chrisoconnell14@yahoo.com 102 Rice Lane Ext, Beacon Falls, CT, 06403, United States

Officer

Name Role Business address Phone E-Mail Residence address
Christopher OConnell Officer 102 Rice Lane Ext, Beacon Falls, CT, 06403, United States +1 203-200-9963 chrisoconnell14@yahoo.com 102 Rice Lane Ext, Beacon Falls, CT, 06403, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016621 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2022-02-22 2022-02-22 2023-09-30
HIC.0665139 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2022-02-22 2022-02-22 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013359869 2025-03-31 - Reinstatement Certificate of Reinstatement -
BF-0013240523 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753195 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010821271 2022-10-24 - Annual Report Annual Report -
BF-0008853143 2022-10-24 - Annual Report Annual Report 2020
BF-0008853144 2022-10-24 - Annual Report Annual Report 2014
BF-0008853141 2022-10-24 - Annual Report Annual Report 2015
BF-0010036246 2022-10-24 - Annual Report Annual Report -
BF-0008853145 2022-10-24 - Annual Report Annual Report 2016
BF-0008853142 2022-10-24 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005103396 Active OFS 2022-11-09 2027-11-09 ORIG FIN STMT

Parties

Name BEACON VALLEY LANDSCAPING LLC
Role Debtor
Name O'Connell Christopher
Role Debtor
Name NEWLANE FINANCE COMPANY
Role Secured Party
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