Search icon

WILLIAMS LAWNCARE LLC

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

Company Details

Entity Name: WILLIAMS LAWNCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 2017
Business ALEI: 1231116
Annual report due: 31 Mar 2025
Business address: 57 YOUNGS RD, POMFRET CTR, CT, 06259, United States
Mailing address: PO BOX 24, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: EWILLIAMSLAWNCARE@gmail.COM

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ETHAN WILLIAMS Agent 57 YOUNGS RD, POMFRET CTR, CT, 06259, United States P.O. BOX 24, POMFRET CENTER, CT, 06259, United States +1 860-617-0653 EWILLIAMSLAWNCARE@gmail.COM 57 YOUNG'S RD, POMFRET CENTER, CT, 06259, United States

Officer

Name Role Business address Phone E-Mail Residence address
ETHAN WILLIAMS Officer 57 YOUNG'S RD, POMFRET CENTER, CT, 06259, United States +1 860-617-0653 EWILLIAMSLAWNCARE@gmail.COM 57 YOUNG'S RD, POMFRET CENTER, CT, 06259, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413236 2024-12-30 - Annual Report Annual Report -
BF-0011330249 2023-04-10 - Annual Report Annual Report -
BF-0010542178 2022-06-19 - Annual Report Annual Report -
BF-0009685154 2022-04-01 - Annual Report Annual Report 2020
BF-0009910406 2022-04-01 - Annual Report Annual Report -
0006701533 2019-12-26 - Annual Report Annual Report 2018
0006701537 2019-12-26 - Annual Report Annual Report 2019
0006701531 2019-12-26 2019-12-26 Change of Agent Address Agent Address Change -
0005776308 2017-02-28 2017-02-28 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003404963 Active OFS 2020-10-01 2025-10-01 ORIG FIN STMT

Parties

Name WILLIAMS LAWNCARE LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
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