Search icon

HALL'S LANDSCAPING LLC

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

Company Details

Entity Name: HALL'S LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 2015
Business ALEI: 1187538
Annual report due: 31 Mar 2026
Business address: 35 SEYMOUR AVE, WEST HARTFORD, CT, 06119, United States
Mailing address: 35 SEYMOUR AVE, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hallsplowing@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

Agent

Name Role Mailing address Phone E-Mail Residence address
CAMERON HALL Agent 35 SEYMOUR AVE, WEST HARTFORD, CT, 06119, United States +1 860-707-3751 hallsplowing@gmail.com 35 SEYMOUR AVE, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Phone E-Mail Residence address
CAMERON HALL Officer +1 860-707-3751 hallsplowing@gmail.com 35 SEYMOUR AVE, WEST HARTFORD, CT, 06119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0651575 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-04-27 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change HALL'S SNOW PLOWING, LLC HALL'S LANDSCAPING LLC 2018-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055951 2025-03-11 - Annual Report Annual Report -
BF-0012409603 2024-03-17 - Annual Report Annual Report -
BF-0011216206 2023-08-28 - Annual Report Annual Report -
BF-0010404329 2023-08-28 - Annual Report Annual Report 2022
BF-0008937734 2021-07-08 - Annual Report Annual Report 2019
BF-0009936545 2021-07-08 - Annual Report Annual Report -
BF-0008937737 2021-07-08 - Annual Report Annual Report 2020
BF-0008937736 2021-07-08 - Annual Report Annual Report 2018
BF-0008937733 2021-07-08 - Annual Report Annual Report 2016
BF-0008937735 2021-07-08 - Annual Report Annual Report 2017

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
0005280425 Active DEPT REV SERVS 2025-04-03 2035-04-03 ORIG FIN STMT

Parties

Name HALL'S LANDSCAPING LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
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