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 |
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 | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
CAMERON HALL | Officer | +1 860-707-3751 | hallsplowing@gmail.com | 35 SEYMOUR AVE, WEST HARTFORD, CT, 06119, United States |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HALL'S SNOW PLOWING, LLC | HALL'S LANDSCAPING LLC | 2018-04-04 |
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 |
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 | |||||||||||||
|
Name | HALL'S LANDSCAPING LLC |
Role | Debtor |
Name | State of Connecticut Department of Revenue Services |
Role | Secured Party |
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