Search icon

T & P TREE SERVICES, LLC

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

Company Details

Entity Name: T & P TREE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2018
Business ALEI: 1269846
Annual report due: 31 Mar 2025
Business address: 61C VAIL RD, BROOKFIELD, CT, 06804, United States
Mailing address: 61C VAIL RD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: willy.mortgage@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
BLANCA GOMEZ Agent NONE, , United States 31 HOYT ST, 31 HOYT ST, DANBURY, CT, 06810, United States +1 203-947-8191 JAVIERTERREROS56@GMAIL.COM 31 HOYT ST, 31 HOYT ST, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
BLANCA GOMEZ Officer 31 HOYT ST, DANBURY, CT, 06810, United States +1 203-947-8191 JAVIERTERREROS56@GMAIL.COM 31 HOYT ST, 31 HOYT ST, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012089742 2024-04-05 - Annual Report Annual Report -
BF-0008340634 2023-07-25 - Annual Report Annual Report 2020
BF-0009904973 2023-07-25 - Annual Report Annual Report -
BF-0010766994 2023-07-25 - Annual Report Annual Report -
BF-0011223927 2023-07-25 - Annual Report Annual Report -
BF-0011893228 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006602291 2019-07-22 2019-07-22 Change of Agent Agent Change -
0006601847 2019-07-22 - Annual Report Annual Report 2019
0006183973 2018-05-15 2018-05-15 Interim Notice Interim Notice -
0006161928 2018-04-11 2018-04-11 Business Formation Certificate of Organization -
See something incorrect or outdated?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