Search icon

4 SEASONS PROPERTY SERVICES LLC

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

Company Details

Entity Name: 4 SEASONS PROPERTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Nov 2016
Business ALEI: 1222714
Annual report due: 31 Mar 2025
Business address: 295 JOBS HILL ROAD, ELLINGTON, CT, 06029, United States
Mailing address: 295 JOBS HILL ROAD, ELLINGTON, CT, United States, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: HOMEFUND4US@YAHOO.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE PHILLIPS Agent 295 JOBS HILL ROAD, ELLINGTON, CT, 06029, United States 295 JOBS HILL ROAD, ELLINGTON, CT, 06029, United States +1 860-874-1747 HOMEFUND4US@YAHOO.COM 295 JOBS HILL ROAD, ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRUCE PHILLIPS Officer 295 JOBS HILL ROAD, ELLINGTON, CT, 06029, United States +1 860-874-1747 HOMEFUND4US@YAHOO.COM 295 JOBS HILL ROAD, ELLINGTON, CT, 06029, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654421 HOME IMPROVEMENT CONTRACTOR LAPSED - 2019-03-06 2023-04-26 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252365 2024-06-07 - Annual Report Annual Report -
BF-0008392745 2023-04-26 - Annual Report Annual Report 2017
BF-0010900831 2023-04-26 - Annual Report Annual Report -
BF-0009976197 2023-04-26 - Annual Report Annual Report -
BF-0011459493 2023-04-26 - Annual Report Annual Report -
BF-0008392746 2023-04-26 - Annual Report Annual Report 2019
BF-0008392744 2023-04-26 - Annual Report Annual Report 2020
BF-0008392743 2023-04-26 - Annual Report Annual Report 2018
0005700691 2016-11-21 2016-11-21 Business Formation Certificate of Organization -
See something incorrect or outdated?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