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 |
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
Name | Role |
---|---|
CRAMER & ANDERSON LLP | Agent |
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 |
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 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 |
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