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 |
NAICS
561730 Landscaping ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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