Search icon

PIKE FALLS, LLC

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

Company Details

Entity Name: PIKE FALLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2015
Business ALEI: 1189460
Annual report due: 31 Mar 2026
Business address: 138 4TH AVE, MILFORD, CT, 06460, United States
Mailing address: PO Box 2126, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mike@bantecinc.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 Business address Mailing address Phone E-Mail Residence address
MICHAEL J. MCCABE Agent 112 S Broad Street, MILFORD, CT, 06460, United States 112 S Broad Streeet, MILFORD, CT, 06460, United States +1 203-882-9983 attorneymikemccabe@yahoo.com 23 SUNNYSIDE COURT, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
LORENA BANNON Officer 138 FOURTH AVENUE, MILFORD, CT, 06460, United States 138 FOURTH VE., MILFORD, CT, 06460, United States

History

Type Old value New value Date of change
Name change BRANDENBURG CONSULTING & CAPITAL, LLC PIKE FALLS, LLC 2018-10-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056671 2025-03-28 - Annual Report Annual Report -
BF-0012413506 2024-07-26 - Annual Report Annual Report -
BF-0011446411 2023-02-19 - Annual Report Annual Report -
BF-0010894664 2023-02-18 - Annual Report Annual Report -
BF-0009622590 2022-07-14 - Annual Report Annual Report 2017
BF-0009622594 2022-07-14 - Annual Report Annual Report 2016
BF-0009622593 2022-07-14 - Annual Report Annual Report 2019
BF-0009622591 2022-07-14 - Annual Report Annual Report 2018
BF-0009971189 2022-07-14 - Annual Report Annual Report -
BF-0009622592 2022-07-14 - Annual Report Annual Report 2020
See something incorrect or outdated?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