Search icon

DILLON EXCAVATING & TREE SERVICE, LLC

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

Company Details

Entity Name: DILLON EXCAVATING & TREE SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2015
Business ALEI: 1181384
Annual report due: 31 Mar 2026
Business address: 48 Minor Bridge Rd, Roxbury, CT, 06783-1309, United States
Mailing address: PO Box 261, Roxbury, CT, United States, 06783
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: connor.dillon816@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CONNOR R. DILLON Officer 48 Minor Bridge Rd, Roxbury, CT, 06783-2019, United States +1 203-560-9216 connor.dillon816@gmail.com CONNECTICUT, 48 Minor Bridge Rd, Roxbury, CT, 06783-2019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CONNOR R. DILLON Agent 48 Minor Bridge Rd, Roxbury, CT, 06783-2019, United States PO Box 261, ROXBURY, CT, 06783, United States +1 203-560-9216 connor.dillon816@gmail.com CONNECTICUT, 48 Minor Bridge Rd, Roxbury, CT, 06783-2019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013051796 2025-03-05 - Annual Report Annual Report -
BF-0012409847 2024-02-07 - Annual Report Annual Report -
BF-0011216431 2023-01-17 - Annual Report Annual Report -
BF-0010582333 2022-05-06 2022-05-06 Interim Notice Interim Notice -
BF-0010344415 2022-02-28 - Annual Report Annual Report 2022
0007093948 2021-02-01 - Annual Report Annual Report 2021
0006901774 2020-05-11 - Annual Report Annual Report 2019
0006901770 2020-05-11 - Annual Report Annual Report 2017
0006901772 2020-05-11 - Annual Report Annual Report 2018
0006901769 2020-05-11 - Annual Report Annual Report 2016

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
0005281044 Active OFS 2025-04-03 2030-04-03 ORIG FIN STMT

Parties

Name DILLON EXCAVATING & TREE SERVICE, LLC
Role Debtor
Name VIBRANT CREDIT UNION
Role Secured Party
0005016039 Active OFS 2021-09-17 2026-09-17 ORIG FIN STMT

Parties

Name DILLON EXCAVATING & TREE SERVICE, LLC
Role Debtor
Name ALLEGIANT PARTNERS, INC.
Role Secured Party
0005020868 Active OFS 2021-09-15 2026-09-15 ORIG FIN STMT

Parties

Name DILLON EXCAVATING & TREE SERVICE, LLC
Role Debtor
Name THE HUNTINGTON NATIONAL BANK
Role Secured Party
0003419646 Active OFS 2021-01-05 2026-01-05 ORIG FIN STMT

Parties

Name DILLON EXCAVATING & TREE SERVICE, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003419650 Active OFS 2021-01-05 2026-01-05 ORIG FIN STMT

Parties

Name DILLON EXCAVATING & TREE SERVICE, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003328498 Active OFS 2019-09-09 2024-09-09 ORIG FIN STMT

Parties

Name DILLON EXCAVATING & TREE SERVICE, LLC
Role Debtor
Name BANK OF THE WEST
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