Search icon

MAC'S LAWN CARE SERVICES LLC

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

Company Details

Entity Name: MAC'S LAWN CARE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Apr 2015
Business ALEI: 1174317
Annual report due: 31 Mar 2026
Business address: 561 BLOOMFIELD AVENUE, BLOOMFIELD, CT, 06002, United States
Mailing address: 561 BLOOMFIELD AVENUE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: macslawncs@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MCANDREW VERNON Officer 561 BLOOMFIELD AVENUE, BLOOMFIELD, CT, 06002, United States 162 Sargeant St, Hartford, CT, 06105-1323, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MCANDREW FITZGERALD VERNON Agent 561 BLOOMFIELD AVENUE, BLOOMFIELD, CT, 06002, United States 561 BLOOMFIELD AVENUE, BLOOMFIELD, CT, 06002, United States +1 860-214-9073 macslawncs@gmail.com 162 Sargeant St, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046747 2025-03-31 - Annual Report Annual Report -
BF-0012424959 2025-03-31 - Annual Report Annual Report -
BF-0010757337 2023-04-03 - Annual Report Annual Report -
BF-0011204872 2023-04-03 - Annual Report Annual Report -
BF-0008750081 2023-04-03 - Annual Report Annual Report 2020
BF-0008750082 2023-04-03 - Annual Report Annual Report 2017
BF-0008750079 2023-04-03 - Annual Report Annual Report 2016
BF-0008750080 2023-04-03 - Annual Report Annual Report 2019
BF-0009931512 2023-04-03 - Annual Report Annual Report -
BF-0008750083 2023-04-03 - Annual Report Annual Report 2018
See something incorrect or outdated?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