Search icon

A & B Trees Services LLC

Company Details

Entity Name: A & B Trees Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2016
Business ALEI: 1202549
Annual report due: 31 Mar 2025
NAICS code: 561730 - Landscaping Services
Business address: 86 Route 163, Uncasville, CT, 06382-2118, United States
Mailing address: 86 Route 163, Uncasville, CT, United States, 06382-2118
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
E-Mail: hmensah@henrymensahcpa.com

Officer

Name Role Business address Residence address
DENNI VEGA Officer 86 Route 163, Uncasville, CT, 06382-2118, United States 86 Route 163, Uncasville, CT, 06382-2118, United States

Agent

Name Role
Mikasa Financial Services LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03610 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL No data 2020-07-21 2021-08-31

History

Type Old value New value Date of change
Name change A B Tree Experts LLC A & B Trees Services LLC 2024-11-20
Name change A & B TREE SERVICES, LLC A B Tree Experts LLC 2024-09-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013194918 2024-11-20 2024-11-20 Name Change Amendment Certificate of Amendment No data
BF-0012931409 2024-11-07 2024-11-07 Change of Agent Agent Change No data
BF-0012754020 2024-09-03 2024-09-03 Name Change Amendment Certificate of Amendment No data
BF-0012262210 2024-05-13 No data Annual Report Annual Report No data
BF-0011446222 2024-05-13 No data Annual Report Annual Report No data
BF-0010214352 2024-05-11 No data Annual Report Annual Report 2022
BF-0012619141 2024-04-24 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010117365 2021-09-17 2021-09-17 Change of Agent Agent Change No data
BF-0010117346 2021-09-17 2021-09-17 Interim Notice Interim Notice No data
BF-0010113984 2021-08-23 2021-08-23 Interim Notice Interim Notice No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3189415 Interstate 2024-07-15 150000 2023 - 2 Private(Property)
Legal Name A & B TREE SERVICES LLC
DBA Name -
Physical Address 86 ROUTE 163, UNCASVILLE, CT, 06353, US
Mailing Address PO BOX 34, MONTVILLE, CT, 06353, US
Phone (860) 701-8250
Fax -
E-mail FAMILYTREEDV@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website