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 |
NAICS
811411 Home and Garden Equipment Repair and MaintenanceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||
|
Name | BEACON VALLEY LANDSCAPING LLC |
Role | Debtor |
Name | O'Connell Christopher |
Role | Debtor |
Name | NEWLANE FINANCE COMPANY |
Role | Secured Party |
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