Search icon

PATTERSON MURPHY TREE SERVICE LLC

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

Company Details

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

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
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

Officer

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

License

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

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 -

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
0005191699 Active OFS 2024-02-12 2029-02-12 ORIG FIN STMT

Parties

Name PATTERSON MURPHY TREE SERVICE LLC
Role Debtor
Name ALLEGIANT PARTNERS, INC.
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