Search icon

LAWNWORKS CT, LLC

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

Company Details

Entity Name: LAWNWORKS CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2013
Business ALEI: 1120939
Annual report due: 31 Mar 2025
Business address: 15 ENFORD ST #903, AVON, CT, 06001, United States
Mailing address: 15 ENFORD ST #903, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rhellner4@mac.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
CRAMER & ANDERSON LLP Agent

Officer

Name Role Business address Residence address
MARK DOWD Officer 15 ENFORD ST, #903, AVON, CT, 06001, United States 15 ENFORD ST, #903, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639410 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-04-02 2018-12-01 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012330012 2024-04-20 - Annual Report Annual Report -
BF-0011315609 2024-04-01 - Annual Report Annual Report -
BF-0010256552 2022-09-07 - Annual Report Annual Report 2022
BF-0009791977 2021-07-11 - Annual Report Annual Report -
0006943375 2020-07-09 - Annual Report Annual Report 2020
0006438700 2019-03-09 - Annual Report Annual Report 2019
0006432767 2019-03-07 - Annual Report Annual Report 2018
0006432761 2019-03-07 - Annual Report Annual Report 2017
0006068090 2018-01-08 2018-01-08 Change of Agent Agent Change -
0005672361 2016-10-13 - Annual Report Annual Report 2015
See something incorrect or outdated?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