Entity Name: | PATTERSON MURPHY TREE SERVICE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Mar 2017 |
Business ALEI: | 1231587 |
Annual report due: | 31 Mar 2025 |
Business address: | 17 TREGLIA TERRACE, STAMFORD, CT, 06902, United States |
Mailing address: | 17 TREGLIA TERRACE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | memomc24@gmail.com |
NAICS
561730 Landscaping ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN F COLLINS | Agent | 1150 SUMMER ST, STAMFORD, CT, 06905, United States | 1150 SUMMER ST, STAMFORD, CT, 06905, United States | +1 203-913-0432 | kfc@collinspowers.com | 35 ROCKY RIDGE RD, EASTON, CT, 06612, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL M MURPHY | Officer | 17 TREGLIA TERRACE, STAMFORD, CT, 06902, United States | 625 WEBBS HILL RD, STAMFORD, CT, 06903, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.03363 | Pesticide Application Business Registration | ACTIVE | REGISTERED | - | 2024-09-01 | 2025-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012413248 | 2024-04-25 | - | Annual Report | Annual Report | - |
BF-0009953230 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010833114 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0011328517 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0008450274 | 2023-03-31 | - | Annual Report | Annual Report | 2020 |
BF-0008416338 | 2023-03-30 | - | Annual Report | Annual Report | 2019 |
BF-0008356355 | 2023-03-30 | - | Annual Report | Annual Report | 2018 |
0005799555 | 2017-03-13 | 2017-03-13 | Business Formation | Certificate of Organization | - |
0005781356 | 2017-03-03 | - | Name Reservation | Reservation of Name | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005191699 | Active | OFS | 2024-02-12 | 2029-02-12 | ORIG FIN STMT | |||||||||||||
|
Name | PATTERSON MURPHY TREE SERVICE LLC |
Role | Debtor |
Name | ALLEGIANT PARTNERS, INC. |
Role | Secured Party |
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