Search icon

FAIRFIELD GROUNDS MAINTENANCE, LLC

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

Company Details

Entity Name: FAIRFIELD GROUNDS MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 14 Mar 2018
Business ALEI: 1266582
Annual report due: 31 Mar 2026
Business address: 37 Petrie St, Bridgeport, CT, 06604-2231, United States
Mailing address: 37 Petrie St, Bridgeport, CT, United States, 06604-2231
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TRUMBULLGM@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
ELITE CONSULTING GROUP, LLC Agent

Officer

Name Role Residence address
Luis Francisco Officer 37 Petrie St, Bridgeport, CT, 06604-2231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013327218 2025-02-18 - Reinstatement Certificate of Reinstatement -
BF-0012031260 2023-10-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011891395 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006532564 2019-04-12 - Annual Report Annual Report 2019
0006124066 2018-03-14 2018-03-14 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
0005282844 Active DEPT REV SERVS 2025-04-10 2035-04-10 ORIG FIN STMT

Parties

Name FAIRFIELD GROUNDS MAINTENANCE, LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005271578 Active DEPT REV SERVS 2025-02-27 2035-02-27 ORIG FIN STMT

Parties

Name FAIRFIELD GROUNDS MAINTENANCE, LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005223697 Active MUNICIPAL 2024-06-19 2039-06-19 ORIG FIN STMT

Parties

Name FAIRFIELD GROUNDS MAINTENANCE, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005156530 Active MUNICIPAL 2023-07-28 2038-07-28 ORIG FIN STMT

Parties

Name FAIRFIELD GROUNDS MAINTENANCE, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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