Entity Name: | KELLER BROTHERS TREE CARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Nov 2016 |
Business ALEI: | 1223301 |
Annual report due: | 31 Mar 2025 |
Business address: | 108 Torrington Rd, LITCHFIELD, CT, 06759, United States |
Mailing address: | PO BOX 5, BANTAM, CT, United States, 06750 |
ZIP code: | 06759 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kellerlandscape@gmail.com |
NAICS
113310 LoggingThis industry comprises establishments primarily engaged in one or more of the following: (1) cutting timber; (2) cutting and transporting timber; and (3) producing wood chips in the field. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
NATHAN RICHARD KELLER | Agent | 461BANTAM RD, LITCHFIELD, CT, 06759, United States | 37 SEDGEWICK LANE, LITCHFIELD, CT, 06759, United States | +1 860-459-8919 | KELLERBROSTREECARE@GMAIL.COM | 37 SEDGEWICK LANE, LITCHFIELD, CT, 06759, United States |
Name | Role | Residence address |
---|---|---|
TREVOR J KELLER | Officer | 166 Meadow St, Litchfield, CT, 06759-3507, United States |
NATHAN R KELLER | Officer | 37 SEAGEWICK LA, LITCHFIELD, CT, 06759, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.05115 | Pesticide Application Business Registration | LAPSED | LAPSED RENEWAL | 2022-02-01 | 2023-09-01 | 2024-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012120676 | 2024-04-24 | - | Annual Report | Annual Report | - |
BF-0010900606 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0009787624 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0011459096 | 2023-02-17 | - | Annual Report | Annual Report | - |
0007145616 | 2021-02-11 | - | Annual Report | Annual Report | 2019 |
0007145625 | 2021-02-11 | - | Annual Report | Annual Report | 2020 |
0006301311 | 2018-12-31 | - | Annual Report | Annual Report | 2018 |
0006301308 | 2018-12-31 | - | Annual Report | Annual Report | 2017 |
0005707681 | 2016-11-23 | 2016-11-23 | Business Formation | Certificate of Organization | - |
Sources: 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