Search icon

HOMETOWN LAWN, LLC

Company Details

Entity Name: HOMETOWN LAWN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Dec 2017
Business ALEI: 1257244
Annual report due: 31 Mar 2020
Business address: 11 SAYLES AVE, DAYVILLE, CT, 06241, United States
Mailing address: 11 SAYLES AVE, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: hometownlawnllc@yahoo.com

Agent

Name Role Business address Mailing address E-Mail Residence address
ANGELALEE PELLITIER Agent 16 CHESTNUT ST., DANIELSON, CT, 06239, United States 16 CHESTNUT ST., DANIELSON, CT, 06239, United States hometownlawnllc@yahoo.com 16 CHESTNUT ST., DANIELSON, CT, 06239, United States

Officer

Name Role Business address E-Mail Residence address
CHRISTOPHER PELLITIER Officer 11 SAYLES AVE, DAYVILLE, CT, 06241, United States No data 11 SAYLES AVE, DAYVILLE, CT, 06241, United States
ANGELALEE PELLITIER Officer 11 SAYLES AVE, DAYVILLE, CT, 06241, United States hometownlawnllc@yahoo.com 16 CHESTNUT ST., DANIELSON, CT, 06239, United States

History

Type Old value New value Date of change
Name change ACME YARD SERVICES, LLC HOMETOWN LAWN, LLC 2018-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012023028 2023-10-17 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011885897 2023-07-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006434454 2019-03-08 No data Annual Report Annual Report 2019
0006289314 2018-12-06 2018-12-06 Amendment Amend Name No data
0006104746 2018-03-05 No data Annual Report Annual Report 2018
0005980656 2017-12-06 2017-12-06 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website