Search icon

AFFORDABLE SERVICES GOSHEN ROAD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AFFORDABLE SERVICES GOSHEN ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2014
Business ALEI: 1138345
Annual report due: 31 Mar 2026
Business address: 21 GOSHEN ROAD, WATERFORD, CT, 06385, United States
Mailing address: 21 GOSHEN ROAD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: Affordablelandscaping65@gmail.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 Business address Mailing address Phone E-Mail Residence address
LEON M. GOSS Agent 21 GOSHEN ROAD, WATERFORD, CT, 06385, United States 21 GOSHEN ROAD, WATERFORD, CT, 06385, United States +1 860-908-2103 Affordablelandscaping65@gmail.com 21 GOSHEN ROAD, WATERFORD, CT, United States

Officer

Name Role Business address Residence address
LEE GOSS Officer 21 GOSHEN RD, 21 GOSHEN RD, WATERFORD, CT, 06385, United States 21 GOSHEN ROAD, WATERFORD, CT, 06385, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657931 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-03-06 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040356 2025-03-27 - Annual Report Annual Report -
BF-0012232989 2024-03-28 - Annual Report Annual Report -
BF-0011190166 2023-03-31 - Annual Report Annual Report -
BF-0010529516 2022-05-02 - Annual Report Annual Report -
BF-0009793599 2022-03-25 - Annual Report Annual Report -
0006789273 2020-02-26 - Annual Report Annual Report 2019
0006789260 2020-02-26 - Annual Report Annual Report 2018
0006789225 2020-02-26 - Annual Report Annual Report 2016
0006789214 2020-02-26 - Annual Report Annual Report 2015
0006789281 2020-02-26 - Annual Report Annual Report 2020

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
0005152015 Active OFS 2023-07-01 2028-05-02 AMENDMENT

Parties

Name AFFORDABLE SERVICES GOSHEN ROAD, LLC
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0005137193 Active OFS 2023-04-28 2028-04-28 ORIG FIN STMT

Parties

Name AFFORDABLE SERVICES GOSHEN ROAD, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005118294 Active OFS 2023-02-03 2028-05-02 AMENDMENT

Parties

Name AFFORDABLE SERVICES GOSHEN ROAD, LLC
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0003241438 Active OFS 2018-05-02 2028-05-02 ORIG FIN STMT

Parties

Name AFFORDABLE SERVICES GOSHEN ROAD, LLC
Role Debtor
Name DEERE & 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