Search icon

KELLER BROTHERS TREE CARE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

113310 Logging

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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 -
See something incorrect or outdated? Let us know

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