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